Advanced company searchLink opens in new window

FULCRUM INFRASTRUCTURE SERVICES LIMITED

Company number 06006363

Filter by category


Confirmation statement filters

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)
29 Mar 2017 CAP-SS Solvency Statement dated 28/03/17
29 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 8,100,001
29 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2017 AA Full accounts made up to 31 March 2016
21 Oct 2016 CH01 Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
12 Apr 2016 MR01 Registration of charge 060063630005, created on 11 April 2016
05 Apr 2016 AD02 Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
01 Apr 2016 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016
11 Feb 2016 MR04 Satisfaction of charge 060063630004 in full
11 Nov 2015 AA Full accounts made up to 31 March 2015
07 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 August 2015
28 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 07/09/2015
18 Dec 2014 AP01 Appointment of Mr Martin John Harrison as a director on 11 December 2014
14 Nov 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
31 Jul 2014 MR01 Registration of charge 060063630004, created on 28 July 2014
05 Jun 2014 TM01 Termination of appointment of Mark Watts as a director
11 Feb 2014 TM01 Termination of appointment of Marcus Green as a director
17 Oct 2013 AP01 Appointment of Mr Martin Thomas Donnachie as a director
01 Oct 2013 MISC Section 519
20 Sep 2013 AA Full accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
03 Jul 2013 MR01 Registration of charge 060063630002