FALCON SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/06/233 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

15/04/2015 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN POWNALL

View Document

29/03/1929 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 11 WOODLANDS FARM SPRING LANE COOKHAM MAIDENHEAD BERKSHIRE SL6 9PN

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/07/153 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JOHN ANTHONY POWNALL

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/06/1423 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CROWN / 14/06/2013

View Document

12/07/1312 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA BAKER

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA BAKER

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CRPWM / 17/02/2012

View Document

17/02/1217 February 2012 SECRETARY APPOINTED MR THOMAS CROWN

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR STEPHEN MAURICE CROWN

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED MR THOMAS CRPWM

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM WALNUT HOUSE DEAN LANE COOKHAM MAIDENHEAD BERKS SL6 9AG

View Document

14/02/1214 February 2012 PREVSHO FROM 31/05/2012 TO 31/01/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 3 GUILDFORD PLACE HEATON NEWCASTLE TYNE AND WEAR NE6 5HQ

View Document

12/11/0812 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM WALNUT HOUSE DEAN LANE COOKHAM DEAN BERKSHIRE SL6 9AG

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3SE

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 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