FALCON SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewCessation of Alison Mary James as a person with significant control on 2019-08-21

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-05-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

03/09/193 September 2019 CESSATION OF WILLIAM CLIVE JAMES AS A PSC

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANTHONY JAMES

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARY JAMES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS ALISON MARY JAMES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR STEPHEN ANTHONY JAMES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CLIVE JAMES / 21/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 108A, CHAPEL LANE, WILMSLOW, CHESHIRE, SK9 5JH.

View Document

28/10/9728 October 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

10/10/9410 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/11/933 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

28/02/9228 February 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: 108A, CHAPEL LANE, WILMSLOW, CHESHIRE.

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 10, CHURCH ROAD, CHEADLE HULME, CHEADLE, CHESHIRE.

View Document

13/02/9013 February 1990 COMPANY NAME CHANGED TRUEPULSE LIMITED CERTIFICATE ISSUED ON 14/02/90

View Document

07/02/907 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/10/8913 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8913 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: 7TH FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

13/10/8913 October 1989 ALTER MEM AND ARTS 051089

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 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