FULCRUM ELECTRICITY ASSETS LIMITED
Company number 08019627
- Company Overview for FULCRUM ELECTRICITY ASSETS LIMITED (08019627)
- Filing history for FULCRUM ELECTRICITY ASSETS LIMITED (08019627)
- People for FULCRUM ELECTRICITY ASSETS LIMITED (08019627)
- Charges for FULCRUM ELECTRICITY ASSETS LIMITED (08019627)
- More for FULCRUM ELECTRICITY ASSETS LIMITED (08019627)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2020 | CH01 | Director's details changed for Daren Harris on 24 January 2020 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Martin John Harrison as a director on 30 September 2019 | |
14 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
26 Jul 2019 | AP01 | Appointment of Daren Harris as a director on 24 June 2019 | |
25 Jul 2019 | AP01 | Appointment of Terry Dugdale as a director on 1 July 2019 | |
25 Jul 2019 | TM01 | Termination of appointment of Hazel Jayne Griffiths as a director on 30 June 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
02 Jun 2019 | PSC02 | Notification of Fulcrum Utility Assets Limited as a person with significant control on 4 April 2019 | |
02 Jun 2019 | PSC07 | Cessation of Fulcrum Utility Investments Limited as a person with significant control on 4 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Ms Hazel Jayne Griffiths as a director on 20 March 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Ian Foster as a director on 20 March 2019 | |
11 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Martin John Harrison on 24 September 2018 | |
20 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
24 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Ian Foster as a director on 1 August 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 8 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | CH01 | Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
|