- Company Overview for FULCRUM UTILITY ASSETS LIMITED (11336642)
- Filing history for FULCRUM UTILITY ASSETS LIMITED (11336642)
- People for FULCRUM UTILITY ASSETS LIMITED (11336642)
- Charges for FULCRUM UTILITY ASSETS LIMITED (11336642)
- More for FULCRUM UTILITY ASSETS LIMITED (11336642)
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) |
---|---|---|---|
23 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Oct 2020 | 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 14 October 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
06 May 2020 | PSC05 | Change of details for Fulcrum Utility Investments Limited as a person with significant control on 30 April 2018 | |
14 Apr 2020 | CH01 | Director's details changed for Daren Harris on 24 January 2020 | |
29 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Martin John Harrison as a director on 30 September 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 | |
24 Jun 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
10 Jun 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | CONNOT | Change of name notice | |
15 Jun 2018 | MR01 | Registration of charge 113366420001, created on 4 June 2018 | |
30 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-30
|