Advanced company searchLink opens in new window

FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED

Company number 12004502

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)
12 Apr 2024 AD01 Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ United Kingdom to 105 Piccadilly London W1J 7NJ on 12 April 2024
17 Nov 2023 AA Accounts for a small company made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
23 Nov 2022 AP01 Appointment of Mr Christophe De Carmoy as a director on 22 November 2022
23 Nov 2022 TM01 Termination of appointment of Richard Mark Ashcroft as a director on 22 November 2022
01 Oct 2022 AA Accounts for a small company made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
23 Sep 2021 AA Accounts for a small company made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
19 Oct 2020 AA Accounts for a small company made up to 31 March 2020
03 Jun 2020 CH01 Director's details changed for Ms Sarah Ann Beaumont on 3 June 2020
27 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
08 Oct 2019 AP01 Appointment of Mr Richard Mark Ashcroft as a director on 19 June 2019
21 Aug 2019 AP04 Appointment of Fulcrum Infrastructure Management Limited as a secretary on 1 August 2019
18 Jul 2019 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 16 July 2019
18 Jul 2019 PSC02 Notification of Fulcrum Infrastructure Group Limited as a person with significant control on 16 July 2019
16 Jul 2019 TM01 Termination of appointment of Roger Hart as a director on 19 June 2019
16 Jul 2019 TM01 Termination of appointment of a G Secretarial Limited as a director on 19 June 2019
16 Jul 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
16 Jul 2019 AP01 Appointment of Sarah Ann Beaumont as a director on 19 June 2019
16 Jul 2019 TM01 Termination of appointment of Inhoco Formations Limited as a director on 19 June 2019
16 Jul 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 19 June 2019
16 Jul 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 4th Floor 105 Piccadilly London W1J 7NJ on 16 July 2019
19 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19
20 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-20
  • GBP 1