Advanced company searchLink opens in new window

FALCON STRUCTURAL REPAIRS LIMITED

Company number 02028867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
17 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
03 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
01 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
16 May 2018 AD01 Registered office address changed from 52 High Street Harrow on the Hill Middlesex HA1 3LL to Empire House Bermer Road Imperial Way Watford WD24 4YX on 16 May 2018
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
04 May 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
25 Jul 2016 TM01 Termination of appointment of Ifor Wyn Roberts as a director on 22 July 2016
25 Jul 2016 TM01 Termination of appointment of Graham John Bovington as a director on 22 July 2016
25 Jul 2016 AP03 Appointment of Mrs Joanne Louise King as a secretary on 22 July 2016
25 Jul 2016 AP01 Appointment of Mr Ross King as a director on 22 July 2016
25 Jul 2016 TM02 Termination of appointment of Gillian Mary Roberts as a secretary on 22 July 2016
21 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000