FALKONAIR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Registered office address changed from Watling Chambers West Suite 214 Watling Street Cannock Staffordshire WS11 0BD England to Business First Business Centre Davyfield Road Blackburn BB1 2QY on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Change of details for Scott Battaglini as a person with significant control on 2023-01-13

View Document

04/01/234 January 2023 Termination of appointment of Pauline Micallef as a secretary on 2022-12-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

07/12/227 December 2022 Notification of Scott Battaglini as a person with significant control on 2022-11-25

View Document

07/12/227 December 2022 Cessation of Christopher Micallef as a person with significant control on 2022-11-25

View Document

07/12/227 December 2022 Notification of Christopher Micallef as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

09/02/229 February 2022 Registered office address changed from Unit 9 Brindley Close Tollgate Industrial Estate Stafford Staffordshire ST16 3HS England to Watling Chambers West Suite 214 Watling Street Cannock Staffordshire WS11 0BD on 2022-02-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM UNIT 9 UNIT 9 BRINDLEY CLOSE TOLLGATE INDUSTRIAL ESTATE STAFFORD STAFFORDSHIRE ST16 3HS ENGLAND

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 1 PARTRIDGE DRIVE UTTOXETER STAFFORDSHIRE ST14 8TY ENGLAND

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067408820001

View Document

24/06/2024 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 COMPANY NAME CHANGED CHRIS M CONSULTANTS LTD CERTIFICATE ISSUED ON 26/02/20

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

27/06/1827 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICALLEF / 31/05/2016

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/05/1611 May 2016 COMPANY NAME CHANGED MODERN REFRIGERATION UK LTD CERTIFICATE ISSUED ON 11/05/16

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE MICALLEF / 09/05/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 22 GRANGE ROAD UTTOXETER STAFFORDSHIRE ST14 7DL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/11/1511 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/12/117 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/12/105 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MICALLEF / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICALLEF / 01/10/2009

View Document

04/11/084 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information