FAULCONBRIDGE DATA SYSTEMS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

03/05/243 May 2024 Change of details for Mr Michael Brooke Westcott as a person with significant control on 2024-05-03

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-10-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BROOKE WESTCOTT / 07/12/2018

View Document

27/05/1927 May 2019 SAIL ADDRESS CHANGED FROM: C/O M WESTCOTT 54 FALKLAND ROAD LONDON N8 0NX ENGLAND

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/05/1614 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BROOKE WESTCOTT / 10/08/2013

View Document

08/05/148 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 207 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

08/05/148 May 2014 SAIL ADDRESS CREATED

View Document

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

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM UNIT 6 136 NEW CAVENDISH STREET LONDON W1W 6YD UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM CARDINAL POINT PARK ROAD RICKMANSWORTH WD3 1RE

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 14 DAISY HILL DRIVE ADLINGTON CHORLEY LANCASHIRE PR6 9NE

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 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