Company Results (links open in a new window)
|
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)
|
|
16 Jan 2026 |
AD01 |
Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to 4 Europa Court Europa Court Sheffield S9 1XE on 16 January 2026
|
|
|
03 Jan 2026 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2025
|
|
|
03 Jan 2026 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
|
|
|
03 Jan 2026 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/25
|
|
|
03 Jan 2026 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
|
|
|
15 Oct 2025 |
MR01 |
Registration of charge 037057150012, created on 10 October 2025
|
|
|
12 Aug 2025 |
CS01 |
Confirmation statement made on 12 August 2025 with no updates
|
|
|
03 Apr 2025 |
AA01 |
Previous accounting period extended from 30 March 2025 to 31 March 2025
|
|
|
18 Aug 2024 |
AA |
Full accounts made up to 31 March 2024
|
|
|
13 Aug 2024 |
CS01 |
Confirmation statement made on 12 August 2024 with updates
|
|
|
07 May 2024 |
MR01 |
Registration of charge 037057150011, created on 25 April 2024
|
|
|
30 Apr 2024 |
PSC05 |
Change of details for Fulcrum Utility Group Limited as a person with significant control on 30 April 2024
|
|
|
17 Apr 2024 |
PSC07 |
Cessation of Fulcrum Utility Investments Limited as a person with significant control on 4 April 2024
|
|
|
17 Apr 2024 |
PSC02 |
Notification of Fulcrum Utility Group Limited as a person with significant control on 4 April 2024
|
|
|
12 Mar 2024 |
MR01 |
Registration of charge 037057150010, created on 28 February 2024
|
|
|
26 Oct 2023 |
AA |
Full accounts made up to 31 March 2023
|
|
|
23 Aug 2023 |
CS01 |
Confirmation statement made on 12 August 2023 with updates
|
|
|
15 Aug 2023 |
AD02 |
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
|
|
|
27 Jul 2023 |
CH04 |
Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
|
|
|
06 Apr 2023 |
MR01 |
Registration of charge 037057150009, created on 5 April 2023
|
|
|
11 Jan 2023 |
SH08 |
Change of share class name or designation
|
|
|
11 Jan 2023 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
06 Jan 2023 |
AA |
Full accounts made up to 31 March 2022
|
|
|
05 Dec 2022 |
MR01 |
Registration of charge 037057150008, created on 2 December 2022
|
|
|
30 Nov 2022 |
AP02 |
Appointment of Fulcrum Utility Services Limited as a director on 30 November 2022
|
|