Download leads from Nexok and grow your business. Find out more

Falcon Insurance Services Limited

Documents

Total Documents33
Total Pages103

Filing History

12 December 2017Registered office address changed from C/O Mcpwh 5th Floor, Telecom House 125 -135 Preston Road Brighton BN1 6AF to Unit 3 Ferry Road Littlehampton BN17 5DS on 12 December 2017
19 June 2017Total exemption full accounts made up to 31 March 2017
2 May 2017Confirmation statement made on 2 May 2017 with updates
2 May 2017Termination of appointment of Clive Arthur Liddiard as a director on 30 April 2017
4 April 2017Appointment of Mrs Andrea Ruth Mills as a director on 24 March 2017
29 November 2016Confirmation statement made on 10 November 2016 with updates
24 May 2016Total exemption small company accounts made up to 31 March 2016
23 November 2015Registered office address changed from 148 Leadenhall Street London EC3V 4QT to C/O Mcpwh 5th Floor, Telecom House 125 -135 Preston Road Brighton BN1 6AF on 23 November 2015
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000
4 August 2015Total exemption small company accounts made up to 31 March 2015
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,000
14 November 2014Director's details changed for Mr Clive Arthur Liddiard on 14 November 2014
16 July 2014Total exemption small company accounts made up to 31 March 2014
13 December 2013Registered office address changed from 148 Leadenhall Street City of London EC3V 1LT on 13 December 2013
13 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 5,000
6 November 2013Registered office address changed from C/O Mcphersons 5Th Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF England on 6 November 2013
6 November 2013Registered office address changed from C/O Mcphersons 5Th Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF England on 6 November 2013
29 October 2013Change of name with request to seek comments from relevant body
29 October 2013Company name changed home emergency team LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-12
18 October 2013Change of name notice
1 October 2013Registered office address changed from 99 Second Floor Montpelier Road Brighton BN1 3BE England on 1 October 2013
1 October 2013Registered office address changed from 99 Second Floor Montpelier Road Brighton BN1 3BE England on 1 October 2013
10 July 2013Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL on 10 July 2013
17 April 2013Total exemption small company accounts made up to 31 March 2013
26 March 2013Current accounting period extended from 30 November 2012 to 31 March 2013
16 March 2013Compulsory strike-off action has been discontinued
15 March 2013Annual return made up to 10 November 2012 with a full list of shareholders
12 March 2013First Gazette notice for compulsory strike-off
3 April 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 5,000
22 March 2012Total exemption small company accounts made up to 30 November 2011
9 December 2011Annual return made up to 10 November 2011 with a full list of shareholders
30 November 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 30 November 2011
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing