FOCUS BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Registered office address changed from Focus Building C/O Big Yellow Focus Building C/O Big Yellow 1 Eastman Road Harrow HA1 4WL England to 108 Field End Road Pinner HA5 1RL on 2025-05-22 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-01-31 |
13/02/2413 February 2024 | Registered office address changed from 79 College Road Harrow HA1 1BD England to Focus Building C/O Big Yellow Focus Building C/O Big Yellow 1 Eastman Road Harrow HA1 4WL on 2024-02-13 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-01-31 |
13/05/2213 May 2022 | Amended total exemption full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-31 |
21/01/2221 January 2022 | Registered office address changed from Building 4 Uxbridge Business Park Sanderson Road Uxbridge UB8 1DH United Kingdom to 79 College Road Harrow HA1 1BD on 2022-01-21 |
30/09/2130 September 2021 | Director's details changed for Mr Gentian Mata on 2018-01-28 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-20 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/11/185 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
05/09/175 September 2017 | PSC'S CHANGE OF PARTICULARS / BIG ARCH LTD / 01/09/2017 |
15/08/1715 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDNOR MATA / 08/07/2017 |
14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GENTIAN MATA / 14/08/2017 |
04/07/174 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1 4DN |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GENTIAN MATA / 01/08/2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDNOR MATA / 01/08/2016 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/03/1622 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/02/1526 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/05/1420 May 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O ARCHER ASSOCIATES 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP UNITED KINGDOM |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/03/1313 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/03/1213 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/03/1116 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
15/01/1115 January 2011 | CURRSHO FROM 28/02/2011 TO 31/01/2011 |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM C/O CHHAYA HARE WILSON REDMEAD HOUSE, UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0LT UNITED KINGDOM |
11/02/1011 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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