Advanced company searchLink opens in new window

FALCON SUPPORT SERVICES (HOLDINGS) LIMITED

Company number 04985527

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)
26 Mar 2024 AA Group of companies' accounts made up to 31 March 2023
15 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
19 Oct 2023 PSC02 Notification of Innisfree Secondary Partners 2 Llp as a person with significant control on 19 October 2023
19 Oct 2023 PSC07 Cessation of Innisfree Pfi Secondary Fund 2 as a person with significant control on 19 October 2023
19 Oct 2023 PSC07 Cessation of Innisfree Nominees Limited as a person with significant control on 19 October 2023
23 May 2023 AD01 Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
12 May 2023 TM01 Termination of appointment of Hannah O'gorman as a director on 26 April 2023
13 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
03 May 2022 AP04 Appointment of Resolis Limited as a secretary on 28 April 2022
03 May 2022 TM02 Termination of appointment of Wendy Lisa Rapley as a secretary on 28 April 2022
11 Feb 2022 AD02 Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park, Reading Berkshire RG6 1PT
11 Feb 2022 CH03 Secretary's details changed for Mrs. Wendy Lisa Rapley on 1 February 2022
09 Feb 2022 AD01 Registered office address changed from C/O Albany Spc Services Limited 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on 9 February 2022
28 Jan 2022 CH01 Director's details changed for Mr Alastair James Watson on 27 June 2020
15 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
28 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
07 May 2021 AA Group of companies' accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with updates
07 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
13 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
12 Sep 2019 CH01 Director's details changed for Ms Hannah O'gorman on 19 July 2019
21 Aug 2019 CH01 Director's details changed for Mr John Stephen Gordon on 19 August 2019
17 Jun 2019 AP03 Appointment of Mrs. Wendy Lisa Rapley as a secretary on 25 April 2019
10 Apr 2019 TM01 Termination of appointment of Stephen Michael Jones as a director on 21 March 2019