FALCON DOCUMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Andrew James Moffitt as a director on 2025-04-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2510 April 2025

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

03/09/243 September 2024 Director's details changed for Mr Martin Oxley on 2024-09-03

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2316 May 2023

View Document

15/05/2315 May 2023 Director's details changed for Mr Andrew James Moffitt on 2023-05-10

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

06/05/226 May 2022

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/05/226 May 2022

View Document

05/04/225 April 2022

View Document

11/11/2111 November 2021 Appointment of Mr Martin Oxley as a director on 2021-11-09

View Document

01/10/211 October 2021 Termination of appointment of Ken Coveney as a director on 2021-10-01

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028184040008

View Document

06/11/186 November 2018 ADOPT ARTICLES 19/10/2018

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR DARREN MICHAEL PICKERING

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR KEN COVENEY

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MANAGED PRINT SERVICES LONDON LIMITED / 02/08/2018

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY KATHRYN STEPHENS

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1HA

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER GLYN MORRIS

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028184040007

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS STEPHENS / 29/06/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028184040007

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/05/16

View Document

29/09/1629 September 2016 31/03/16 AUDITED ABRIDGED

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHENS / 13/01/2016

View Document

31/05/1631 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 12500.00

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN LINDSAY STEPHENS / 13/01/2016

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028184040006

View Document

19/05/1519 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD GUTTFIELD

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR JAMES STEPHENS

View Document

11/05/1511 May 2015 SECRETARY APPOINTED MRS KATHRYN LINDSAY STEPHENS

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUTTFIELD

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM, FALCON HOUSE, 3 THE FORUM, ICKNIELD WAY, TRING, HERTFORDSHIRE, HP23 4JX

View Document

24/04/1524 April 2015 AUDITOR'S RESIGNATION

View Document

24/04/1524 April 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEDGLEY

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028184040006

View Document

26/01/1526 January 2015 REDUCE ISSUED CAPITAL 19/01/2015

View Document

26/01/1526 January 2015 SOLVENCY STATEMENT DATED 19/01/15

View Document

26/01/1526 January 2015 STATEMENT BY DIRECTORS

View Document

26/01/1526 January 2015 26/01/15 STATEMENT OF CAPITAL GBP 12500

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/08/1421 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1421 August 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

21/08/1421 August 2014 REREG PLC TO PRI; RES02 PASS DATE:15/08/2014

View Document

21/08/1421 August 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/08/1421 August 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/08/1421 August 2014 COMPANY NAME CHANGED FALCON COPIERS PLC CERTIFICATE ISSUED ON 21/08/14

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/05/1420 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/05/1125 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID KEDGLEY / 23/12/2009

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0621 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/06/0621 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: FALCON HOUSE, ICKNIELD WAY INDUSTRIAL ESTATE, TRING, HERTFORDSHIRE HP23 4JX

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/07/0530 July 2005 RE:APP PURCH OWN SHARES 17/05/05

View Document

30/07/0530 July 2005 £ IC 50000/45500 17/06/05 £ SR 4500@1=4500

View Document

17/05/0517 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/07/0429 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 £ IC 63000/50000 10/10/02 £ SR 13000@1=13000

View Document

11/12/0211 December 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0211 December 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0231 October 2002 INTERIM ACCOUNTS MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 PURCHASE OF SHARES 10/10/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/04/9921 April 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: C/O SHARP PARSONS TALLON, 167 FLEET STREET, LONDON, EC4A 2EA

View Document

10/10/9810 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/11/973 November 1997 COMPANY NAME CHANGED FALCON BUSINESSES PLC CERTIFICATE ISSUED ON 04/11/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: EDINBURGH HOUSE, 43-51 WINDSOR ROAD, SLOUGH,BERKSHIRE, SL1 2HL

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7UR

View Document

13/02/9513 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/12/9410 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/10/9329 October 1993 NC INC ALREADY ADJUSTED 04/10/93

View Document

29/10/9329 October 1993 ALTER MEM AND ARTS 04/10/93

View Document

28/10/9328 October 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/9328 October 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/9328 October 1993 BALANCE SHEET

View Document

28/10/9328 October 1993 AUDITORS' STATEMENT

View Document

28/10/9328 October 1993 AUDITORS' REPORT

View Document

28/10/9328 October 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/9328 October 1993 ALTER MEM AND ARTS 04/10/93

View Document

28/10/9328 October 1993 REREGISTRATION PRI-PLC 04/10/93

View Document

28/10/9328 October 1993 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company