FAULCONBRIDGE DATA SYSTEMS LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
14/02/2514 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
03/05/243 May 2024 | Change of details for Mr Michael Brooke Westcott as a person with significant control on 2024-05-03 |
18/03/2418 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/05/2325 May 2023 | Micro company accounts made up to 2022-10-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/05/1927 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BROOKE WESTCOTT / 07/12/2018 |
27/05/1927 May 2019 | SAIL ADDRESS CHANGED FROM: C/O M WESTCOTT 54 FALKLAND ROAD LONDON N8 0NX ENGLAND |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/05/1614 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/05/1520 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/05/148 May 2014 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BROOKE WESTCOTT / 10/08/2013 |
08/05/148 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
08/05/148 May 2014 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 207 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND |
08/05/148 May 2014 | SAIL ADDRESS CREATED |
08/05/148 May 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM UNIT 6 136 NEW CAVENDISH STREET LONDON W1W 6YD UNITED KINGDOM |
14/05/1314 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/05/1210 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/05/1125 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/05/1011 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM CARDINAL POINT PARK ROAD RICKMANSWORTH WD3 1RE |
08/05/098 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/08/073 August 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | LOCATION OF REGISTER OF MEMBERS |
02/08/072 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 14 DAISY HILL DRIVE ADLINGTON CHORLEY LANCASHIRE PR6 9NE |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/05/0623 May 2006 | LOCATION OF DEBENTURE REGISTER |
23/05/0623 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/07/055 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
31/05/0531 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
28/05/0328 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
28/05/0328 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
31/05/0131 May 2001 | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01 |
17/05/0017 May 2000 | NEW DIRECTOR APPOINTED |
17/05/0017 May 2000 | NEW SECRETARY APPOINTED |
11/05/0011 May 2000 | DIRECTOR RESIGNED |
11/05/0011 May 2000 | SECRETARY RESIGNED |
08/05/008 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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