FOCUS BUILDING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Amended total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

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

View Document

30/09/2130 September 2021 Director's details changed for Mr Gentian Mata on 2018-01-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / BIG ARCH LTD / 01/09/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDNOR MATA / 08/07/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GENTIAN MATA / 14/08/2017

View Document

04/07/174 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1 4DN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GENTIAN MATA / 01/08/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDNOR MATA / 01/08/2016

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/05/1420 May 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

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

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/03/1213 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/01/1115 January 2011 CURRSHO FROM 28/02/2011 TO 31/01/2011

View Document

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

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information