FULCRUM METERING SERVICES LIMITED

2 Europa View 2 Europa View, Sheffield, S9 1XH, United Kingdom
StatusACTIVE
Company No.10191617
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 29 days
JurisdictionEngland Wales

SUMMARY

FULCRUM METERING SERVICES LIMITED is an active private limited company with number 10191617. It was incorporated 8 years, 29 days ago, on 20 May 2016. The company address is 2 Europa View 2 Europa View, Sheffield, S9 1XH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2024

Action Date: 25 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-25

Charge number: 101916170006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101916170005

Charge creation date: 2024-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change sail address company with new address

Date: 15 Aug 2023

Category: Address

Type: AD02

New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2023

Action Date: 05 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-05

Charge number: 101916170004

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-02

Charge number: 101916170003

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-11-30

Officer name: Fulcrum Utility Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Jennifer Louise Cutler

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-30

Officer name: Mr Jonathan Jager

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dugdale

Termination date: 2022-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Louise Cutler

Appointment date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daren Harris

Termination date: 2021-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2020

Action Date: 01 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101916170002

Charge creation date: 2020-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-01

Charge number: 101916170001

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-24

Psc name: Utiliteam (Gb) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2020

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fulcrum Smart Metering Ltd

Notification date: 2018-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daren Harris

Change date: 2020-01-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Martin John Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daren Harris

Appointment date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terry Dugdale

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Hazel Jayne Griffiths

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-24

Officer name: Mr Martin John Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB United Kingdom

Change date: 2018-10-18

New address: 2 Europa View Sheffield Business Park Sheffield S9 1XH

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-04

Officer name: Ms Hazel Jayne Griffiths

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-24

Officer name: Stephen Roy Peters

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Harrison

Appointment date: 2018-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNDY CONTRACTORS LTD

CVR GLOBAL LLP 1ST FLOOR,HOVE,BN3 4AN

Number:06548197
Status:LIQUIDATION
Category:Private Limited Company

HEVAC DISTRIBUTION HOLDINGS LIMITED

UNIT 1A YOUNG PLACE,EAST KILBRIDE,G75 0TD

Number:SC424313
Status:ACTIVE
Category:Private Limited Company

J F ALLEN LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11256673
Status:ACTIVE
Category:Private Limited Company

MAXIMD LIMITED

27 ANSON ROAD,LONDON,N7 0RB

Number:11188504
Status:ACTIVE
Category:Private Limited Company

OCONIC LIMITED

BEECHWOOD DUNGATES LANE,BETCHWORTH,RH3 7BD

Number:08298149
Status:ACTIVE
Category:Private Limited Company

PRETTY LITTLE PIXIE LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:11356209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source