FOCUS BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

08/08/258 August 2025 NewDirector's details changed for Mr David Stephen Upton on 2024-12-13

View Document

01/05/251 May 2025 Termination of appointment of Max Edgar Rink as a director on 2025-04-18

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

28/12/2428 December 2024 Change of share class name or designation

View Document

23/12/2423 December 2024 Notification of Focus Advice Technology Holdings Limited as a person with significant control on 2024-12-13

View Document

23/12/2423 December 2024 Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 2024-12-13

View Document

23/12/2423 December 2024 Termination of appointment of David Campbell Scott as a director on 2024-12-13

View Document

23/12/2423 December 2024 Appointment of Mr Craig Owen Richards as a director on 2024-12-13

View Document

23/12/2423 December 2024 Appointment of Mr Nathan Rhys Kitchen as a director on 2024-12-13

View Document

23/12/2423 December 2024 Cessation of Abrdn Plc as a person with significant control on 2024-12-13

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Registered office address changed from Abrdn 280 Bishopsgate London EC2M 4AG United Kingdom to 8 Hamilton Terrace Leamington Spa CV32 4LY on 2024-07-22

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

03/05/243 May 2024 Director's details changed for Mr David Stephen Upton on 2024-05-03

View Document

18/03/2418 March 2024 Registered office address changed from Cranford House Kenilworth Road, Blackdown, Leamington Spa Warwickshire CV32 6RQ to Abrdn 280 Bishopsgate London EC2M 4AG on 2024-03-18

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

29/03/2329 March 2023 Appointment of Mr David Scott as a director on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Paul James Titterton as a director on 2023-03-29

View Document

27/03/2327 March 2023 Appointment of Mr Max Edgar Rink as a director on 2023-03-22

View Document

27/03/2327 March 2023 Termination of appointment of Suchita Patel as a director on 2023-03-22

View Document

02/03/232 March 2023 Director's details changed for Mr Paul James Titterton on 2023-02-24

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Appointment of Mr Paul James Titterton as a director on 2022-05-03

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

30/09/2130 September 2021 Cessation of Focus Solutions Group Limited as a person with significant control on 2021-09-29

View Document

30/09/2130 September 2021 Notification of Abrdn Plc as a person with significant control on 2021-09-29

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR NEIL LINDSAY NICHOLSON MACHRAY

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARNER

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BERNARD MCKENNA / 04/07/2019

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MCKENNA / 03/07/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 REDUCE ISSUED CAPITAL 20/12/2018

View Document

21/12/1821 December 2018 SOLVENCY STATEMENT DATED 20/12/18

View Document

21/12/1821 December 2018 STATEMENT BY DIRECTORS

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 1.00

View Document

27/11/1827 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1819 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 6691974.97

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR DAVID STEPHEN UPTON

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DIXON

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR ANDREW SIMON WARNER

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MCKENNA / 01/05/2015

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY MIRANDA KELLY

View Document

01/05/151 May 2015 SECRETARY APPOINTED MR PAUL MCKENNA

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN RUST

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MS MIRANDA ANNE KELLY

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENSON

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLEMENTS

View Document

27/12/1327 December 2013 DIRECTOR APPOINTED MARK ALEXANDER HESKETH

View Document

27/12/1327 December 2013 SECRETARY APPOINTED GILLIAN CATHERINE RUST

View Document

27/12/1327 December 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN CLEMENTS

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MARK JONATHAN DIXON

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/01/1318 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/12/1228 December 2012 ADOPT ARTICLES 10/12/2012

View Document

29/11/1229 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/07/114 July 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

04/07/114 July 2011 ADOPT ARTICLES 23/06/2011

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK MURRAY

View Document

17/12/1017 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/11/0930 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVENSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES CLEMENTS / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MURRAY / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES CLEMENTS / 01/10/2009

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0816 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/0813 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/0813 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 AUDITOR'S RESIGNATION

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: THE INNOVATION CENTRE WARWICK TECHNOLOGY PARK WARWICK CV34 6UW

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 ADOPT MEM AND ARTS 06/09/99

View Document

17/08/9917 August 1999 ADOPT MEM AND ARTS 27/08/98

View Document

18/03/9918 March 1999 RE SH OPTION SCHEME 05/03/99

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 30 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

07/01/997 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/997 January 1999 LOCATION OF DEBENTURE REGISTER

View Document

07/01/997 January 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 COMPANY NAME CHANGED FOCUS SOFTWARE LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 ALTER MEM AND ARTS 01/07/98

View Document

04/08/984 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/984 August 1998 NC INC ALREADY ADJUSTED 01/07/98

View Document

04/08/984 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/98

View Document

04/08/984 August 1998 S-DIV 01/07/98

View Document

04/08/984 August 1998 £ NC 100/1000 01/07/98

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 30 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 43-48 NEW STREET BIRMINGHAM B2 4LJ

View Document

16/12/9616 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/03/9618 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 S366A DISP HOLDING AGM 15/01/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/09/956 September 1995 EXEMPTION FROM APPOINTING AUDITORS 24/08/95

View Document

03/05/953 May 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 SECRETARY RESIGNED

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/11/9410 November 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/05/9425 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/9323 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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