FLASH FOCUS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

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

View Accounts

30/08/2430 August 2024 Change of details for Mrs Louise Elizabeth Rosson as a person with significant control on 2024-08-20

View Document

30/08/2430 August 2024 Change of details for Mr Grant Raymond Rosson as a person with significant control on 2024-08-20

View Document

29/08/2429 August 2024 Director's details changed for Mrs Louise Elizabeth Rosson on 2024-08-20

View Document

29/08/2429 August 2024 Change of details for Mrs Louise Elizabeth Rosson as a person with significant control on 2024-08-20

View Document

29/08/2429 August 2024 Change of details for Mr Grant Raymond Rosson as a person with significant control on 2024-08-20

View Document

29/08/2429 August 2024 Director's details changed for Mr Grant Raymond Rosson on 2024-08-20

View Document

29/08/2429 August 2024 Registered office address changed from 4 Beechfield Gardens Hartford Nothrwich Cheshire CW8 1LQ United Kingdom to 3 Bishopgates Drive Kingsmead Northwich CW9 8GL on 2024-08-29

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

18/12/2318 December 2023 Change of details for Mr Grant Raymond Rosson as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mrs Louise Elizabeth Rosson as a person with significant control on 2023-12-18

View Document

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

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Director's details changed for Mr Grant Raymond Rosson on 2021-09-21

View Document

05/10/215 October 2021 Director's details changed for Mrs Louise Elizabeth Rosson on 2021-09-21

View Document

05/10/215 October 2021 Registered office address changed from 608 Chester Road Sandiway Northwich Cheshire CW8 2DX to 4 Beechfield Gardens Hartford Nothrwich Cheshire CW8 1LQ on 2021-10-05

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

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

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH ROSSON / 31/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RAYMOND ROSSON / 31/01/2020

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

14/06/1914 June 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

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/11/1727 November 2017 COMPANY NAME CHANGED GRANT ROSSON LIMITED CERTIFICATE ISSUED ON 27/11/17

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

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

View Accounts

21/06/1621 June 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

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 608 CHESTER ROAD SANDIWAY NORTHWICH CHESHIRE CW8 2DX UNITED KINGDOM

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 22 KEEPERS LANE WEAVERHAM NORTHWICH CHESHIRE CW8 3BY

View Document

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

View Accounts

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

25/06/1425 June 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

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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