FALCON DOCUMENT SOLUTIONS LIMITED

02818404
1-2 CASTLE LANE LONDON LONDON SW1E 6DR

Documents

Documents
Date Category Description Pages
03 Sep 2024 officers Change of particulars for director (Mr Martin Oxley) 2 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2024 accounts Annual Accounts 10 Buy now
19 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 43 Buy now
19 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
19 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2023 accounts Annual Accounts 8 Buy now
16 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 46 Buy now
15 May 2023 officers Change of particulars for director (Mr Andrew James Moffitt) 2 Buy now
29 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
29 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
26 Aug 2022 officers Termination of appointment of director (Darren Michael Pickering) 1 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 accounts Annual Accounts 7 Buy now
06 May 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 47 Buy now
06 May 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
05 Apr 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
11 Nov 2021 officers Appointment of director (Mr Martin Oxley) 2 Buy now
01 Oct 2021 officers Termination of appointment of director (Ken Coveney) 1 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 officers Termination of appointment of director (James Ross Stephens) 1 Buy now
08 Jan 2021 accounts Annual Accounts 14 Buy now
25 Nov 2020 officers Appointment of director (Mr Andrew James Moffitt) 2 Buy now
28 Aug 2020 officers Termination of appointment of director (Graham Dickson Orr) 1 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2019 accounts Annual Accounts 8 Buy now
09 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
12 Nov 2019 officers Appointment of director (Mr Graham Dickson Orr) 2 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 14 Buy now
07 Nov 2018 mortgage Registration of a charge 24 Buy now
06 Nov 2018 resolution Resolution 30 Buy now
05 Oct 2018 officers Appointment of director (Mr Darren Michael Pickering) 2 Buy now
31 Aug 2018 officers Termination of appointment of director (Christopher Glyn Morris) 1 Buy now
31 Aug 2018 officers Appointment of director (Mr Ken Coveney) 2 Buy now
09 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2018 officers Appointment of director (Mr Christopher Glyn Morris) 2 Buy now
09 Aug 2018 officers Termination of appointment of secretary (Kathryn Lindsay Stephens) 1 Buy now
09 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2018 officers Change of particulars for director (Mr James Ross Stephens) 2 Buy now
17 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2017 accounts Annual Accounts 8 Buy now
04 Oct 2017 mortgage Registration of a charge 23 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 17 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
31 May 2016 annual-return Annual Return 6 Buy now
31 May 2016 officers Change of particulars for secretary (Mrs Kathryn Lindsay Stephens) 1 Buy now
31 May 2016 officers Change of particulars for director (Mr James Stephens) 2 Buy now
24 Jun 2015 accounts Annual Accounts 8 Buy now
28 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
11 May 2015 officers Appointment of director (Mr James Stephens) 2 Buy now
11 May 2015 officers Appointment of secretary (Mrs Kathryn Lindsay Stephens) 2 Buy now
11 May 2015 officers Termination of appointment of director (Richard Frank Guttfield) 1 Buy now
11 May 2015 officers Termination of appointment of secretary (Richard Frank Guttfield) 1 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Apr 2015 auditors Auditors Resignation Company 1 Buy now
20 Apr 2015 accounts Annual Accounts 17 Buy now
24 Mar 2015 officers Termination of appointment of director (Robert David Kedgley) 1 Buy now
20 Feb 2015 mortgage Registration of a charge 28 Buy now
26 Jan 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
26 Jan 2015 capital Statement of capital (Section 108) 4 Buy now
26 Jan 2015 insolvency Solvency Statement dated 19/01/15 1 Buy now
26 Jan 2015 resolution Resolution 1 Buy now
04 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2014 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
21 Aug 2014 incorporation Re Registration Memorandum Articles 14 Buy now
21 Aug 2014 resolution Resolution 1 Buy now
21 Aug 2014 change-of-name Reregistration Public To Private Company 2 Buy now
21 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
03 Jul 2014 accounts Annual Accounts 17 Buy now
20 May 2014 annual-return Annual Return 5 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
08 Apr 2013 accounts Annual Accounts 17 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 18 Buy now
25 May 2011 annual-return Annual Return 5 Buy now
04 May 2011 accounts Annual Accounts 18 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Robert David Kedgley) 2 Buy now
17 Mar 2010 accounts Annual Accounts 17 Buy now
13 May 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
30 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
26 Mar 2009 accounts Annual Accounts 17 Buy now
16 Jun 2008 annual-return Return made up to 13/05/08; full list of members 4 Buy now
17 Apr 2008 accounts Annual Accounts 17 Buy now
18 May 2007 annual-return Return made up to 13/05/07; full list of members 3 Buy now
18 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Apr 2007 accounts Annual Accounts 17 Buy now
21 Jun 2006 annual-return Return made up to 13/05/06; full list of members 4 Buy now
21 Jun 2006 address Location of debenture register 1 Buy now
21 Jun 2006 address Location of register of members 1 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: falcon house, icknield way industrial estate, tring, hertfordshire HP23 4JX 1 Buy now
07 Apr 2006 accounts Annual Accounts 17 Buy now
30 Jul 2005 capital Ad 17/06/05--------- £ si 4500@1=4500 £ ic 45500/50000 2 Buy now