FALCON VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

10/07/2410 July 2024 Appointment of Mr Harold Mark Joseph Montgomery as a director on 2024-07-03

View Document

29/06/2429 June 2024 Accounts for a small company made up to 2023-09-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Andy Wormald as a director on 2024-05-03

View Document

13/03/2413 March 2024 Appointment of Mr James Alexander Darragh as a secretary on 2024-03-01

View Document

05/01/245 January 2024 Termination of appointment of David Nigel Birkmyre as a director on 2023-12-31

View Document

01/11/231 November 2023 Appointment of Mr Andy Wormald as a director on 2023-10-03

View Document

23/06/2323 June 2023 Accounts for a small company made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

01/03/231 March 2023 Director's details changed for Mr Tristan Ralph Savage on 2023-02-11

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-09-30

View Document

17/06/2117 June 2021 Satisfaction of charge 12 in full

View Document

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WAITE

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025054500020

View Document

26/07/1926 July 2019 AUDITOR'S RESIGNATION

View Document

26/06/1926 June 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR TRISTAN RALPH SAVAGE

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, SECRETARY ALAN THOMSON

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMSON

View Document

10/02/1910 February 2019 SECRETARY APPOINTED MR HAROLD HUGH MONTGOMERY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/05/189 May 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALLYVESEY HOLDINGS LIMITED

View Document

02/05/182 May 2018 CESSATION OF ARTHUR JOHN WHITE AS A PSC

View Document

02/05/182 May 2018 CESSATION OF ANNE UNDERHILL AS A PSC

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 ADOPT ARTICLES 04/10/2017

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR DAVID NIGEL BIRKMYRE

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE UNDERHILL

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ALAN WILLIAM THOMSON

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY ANNE UNDERHILL

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MR ALAN WILLIAM THOMSON

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WHITE

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR HAROLD HUGH MONTGOMERY

View Document

25/08/1725 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025054500019

View Document

25/08/1725 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/08/1725 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025054500018

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025054500019

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025054500018

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025054500017

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAITE / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/06/116 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WAITE / 30/04/2010

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MARK WAITE

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/11/984 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

24/01/9824 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

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

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 AUDITOR'S RESIGNATION

View Document

26/05/9426 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: 4 DONYATT HOUSE 13 MOUNT STREET TAUNTON SOMERSET TA1 3QB

View Document

24/06/9224 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

20/02/9220 February 1992 RETURN MADE UP TO 20/05/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/918 August 1991 NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: QUEEN ANNE HOUSE 69-71 QUEEN SQUARE BRISTOL BS1 4AE

View Document

20/07/9020 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/05/9030 May 1990 SECRETARY RESIGNED

View Document

24/05/9024 May 1990 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