FALLCON SOLUTIONS LIMITED

Company Documents

DateDescription
04/01/244 January 2024 Final Gazette dissolved following liquidation

View Document

04/01/244 January 2024 Final Gazette dissolved following liquidation

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

04/10/234 October 2023 Return of final meeting in a members' voluntary winding up

View Document

07/09/237 September 2023 Liquidators' statement of receipts and payments to 2022-07-04

View Document

10/08/2110 August 2021 Declaration of solvency

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Registered office address changed from Titan House Redfields Industrial Park Church Crookham Fleet Hampshire GU52 0rd England to Birchin Court, 20 Birchin Lane London EC3V 9DU on 2021-07-20

View Document

20/07/2120 July 2021 Resolutions

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059835320006

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR IGNACIO GIMENEZ GUZMAN

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JENS UMEHAG

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR JENS STEFAN UMEHAG

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWES

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN KERR

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059835320006

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR GARY ANGUS JAMES CONNEL

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY IVOR THOMAS

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR IVOR THOMAS

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MR GARY ANGUS JAMES CONNEL

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 5TH FLOOR CONDOR HOUSE 10 ST PAULS CHURCHYARD LONDON EC4M 8AL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT CHRISTIE

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR DOUGLAS ALAN SEDGE

View Document

23/12/1423 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR HELGE TVEIT

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR MATT ANSTEAD

View Document

07/03/147 March 2014 SECTION519

View Document

06/03/146 March 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

15/01/1415 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR HELGE TVEIT

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANOOP PODDAR

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR GRAHAM HOWES

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059835320005

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059835320003

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059835320004

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PIESSE

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR IVOR EDWARD THOMAS

View Document

11/12/1211 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/11/1222 November 2012 SECRETARY APPOINTED MR IVOR EDWARD THOMAS

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP MALAM

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR BRIAN KERR

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SNEDDON

View Document

28/11/1128 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR CHRIS SHANNON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR SCOTT SOMMERVAILLE CHRISTIE

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTSON

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 08/07/10 STATEMENT OF CAPITAL GBP 5245.71

View Document

31/08/1031 August 2010 ADOPT ARTICLES 09/07/2010

View Document

02/08/102 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1023 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STUART GIBSON / 23/02/2010

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED IAIN ROBERTSON

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GIBSON / 17/11/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR GARY LE SUEUR

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DAVID SNEDDON

View Document

16/09/0816 September 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED ANOOP KUMAR PODDAR

View Document

09/07/089 July 2008 S-DIV

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GARY LE SUEUR

View Document

02/07/082 July 2008 NC INC ALREADY ADJUSTED 20/06/08

View Document

02/07/082 July 2008 SUB DIVISON 20/06/2008

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY PITSEC LIMITED

View Document

25/04/0825 April 2008 SECRETARY APPOINTED PHILIP COLIN MALAM

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL LEGGETT

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: ANCHORAGE HOUSE 34 BRIDGE STREET READING RG1 2LU

View Document

31/10/0631 October 2006 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