Advanced company searchLink opens in new window

FULCRUM ELECTRICITY ASSETS LIMITED

Company number 08019627

Filter by category

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)
13 Nov 2019 TM01 Termination of appointment of Martin John Harrison as a director on 30 September 2019
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 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
02 Jun 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
02 Jun 2019 PSC02 Notification of Fulcrum Utility Assets Limited as a person with significant control on 4 April 2019
02 Jun 2019 PSC07 Cessation of Fulcrum Utility Investments Limited as a person with significant control on 4 April 2019
15 Apr 2019 AP01 Appointment of Ms Hazel Jayne Griffiths as a director on 20 March 2019
15 Apr 2019 TM01 Termination of appointment of Ian Foster as a director on 20 March 2019
11 Apr 2019 MR04 Satisfaction of charge 1 in full
05 Jan 2019 AA Full accounts made up to 31 March 2018
18 Oct 2018 CH01 Director's details changed for Mr Martin John Harrison on 24 September 2018
20 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
24 Nov 2017 AA Full accounts made up to 31 March 2017
15 Aug 2017 AP01 Appointment of Mr Ian Foster as a director on 1 August 2017
15 Aug 2017 TM01 Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017
08 Jun 2017 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 8 June 2017
13 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
17 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
21 Oct 2016 CH01 Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016
16 Jun 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
13 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Apr 2016 AD02 Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE