Advanced company searchLink opens in new window

FULCRUM UTILITY SERVICES LIMITED

Company number FC030006

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)
08 Feb 2018 AA Group of companies' accounts made up to 31 March 2017
06 Oct 2017 OSAP01 Appointment of Mr Ian Foster as a director on 31 July 2017
30 Aug 2017 OSTM01 Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017
13 Feb 2017 AA Group of companies' accounts made up to 31 March 2016
04 May 2016 OSCH01 Details changed for a UK establishment - BR015000 Address Change 5TH loor 6 st. Andrew street, london, EC4A 3AE,1 April 2016
07 Apr 2016 OSCH07 Change of details for Martin Thomas Donnachie of 2 Europa View, Sheffield Business Park, Sheffield, S9 1Xh as a person authorised to represent UK establishment BR015000 on 1 April 2016
03 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
28 Nov 2014 AA Full accounts made up to 31 March 2014
21 Oct 2014 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR015000 Person Authorised to Represent terminated 21/05/2013 john ashley spellman
14 Oct 2014 OSAP05 Appointment of Martin Thomas Donnachie as a person authorised to represent UK establishment BR015000 on 8 October 2013.
14 Oct 2014 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR015000 Person Authorised to Represent terminated 08/10/2013 philip holder
14 Oct 2014 OSAP05 Appointment of Philip Holder as a person authorised to represent UK establishment BR015000 on 21 May 2013.
03 Oct 2014 OSAP01 Appointment of Martin John Harrison as a director on 29 September 2014
12 Jun 2014 OSTM01 Termination of appointment of Mark Irvine John Watts as a director on 3 June 2014
20 Feb 2014 OSTM01 Termination of appointment of Marcus Conrad Green as a director on 28 January 2014
06 Nov 2013 OSAP01 Appointment of Mr Martin Thomas Donnachie as a director on 8 October 2013
23 Oct 2013 OSAP01 Appointment of Mr Marcus Conrad Green as a director on 25 January 2010
19 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
25 Jun 2013 OSTM01 Termination of appointment of John Ashley Spellman as a director on 21 May 2013
11 Sep 2012 AA Full accounts made up to 31 March 2012
04 May 2012 OSCH01 Details changed for a UK establishment - BR015000 Address Change Carr house greasbrough road, rotherham, south yorkshire, S61 4QQ,5 April 2012
26 Sep 2011 AA Full accounts made up to 31 March 2011
25 Jan 2011 OSIN01 Registration of a UK establishment of an overseas company
25 Jan 2011 OS-PAR Appointment at registration for BR015000 - person authorised to accept service, Fadil Susan Tmf Group Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU
25 Jan 2011 OS-PAR Appointment at registration for BR015000 - person authorised to represent, Spellman John Carr House Greasbrough Road Rotherham South Yorkshire S61 4QQ