FULCRUM INFRASTRUCTURE SERVICES LIMITED
Company number 06006363
- Company Overview for FULCRUM INFRASTRUCTURE SERVICES LIMITED (06006363)
- Filing history for FULCRUM INFRASTRUCTURE SERVICES LIMITED (06006363)
- People for FULCRUM INFRASTRUCTURE SERVICES LIMITED (06006363)
- Charges for FULCRUM INFRASTRUCTURE SERVICES LIMITED (06006363)
- More for FULCRUM INFRASTRUCTURE SERVICES LIMITED (06006363)
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
|
|
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
03 Jul 2013 | MR01 | Registration of charge 060063630002 |