Advanced company searchLink opens in new window

FULCRUM GROUP HOLDINGS LIMITED

Company number 03705715

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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