FOCUS RESOURCING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/12/236 December 2023 Change of details for Susanne Bennett as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Director's details changed for Mrs Susanne Bennett on 2023-12-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Registered office address changed from 5 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ England to 5 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 2022-12-21

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

28/09/2228 September 2022 Registered office address changed from 5 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ to 5 Richfield Place 12 Richfield Avenue Reading Berkshire RG1 8EQ on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Mrs Susanne Bennett on 2022-09-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

01/10/211 October 2021 Change of details for Susanne Bennett as a person with significant control on 2021-09-01

View Document

09/08/219 August 2021 Change of details for Susanne Bennett as a person with significant control on 2017-08-24

View Document

06/08/216 August 2021 Cessation of Gavin Roger Crowe as a person with significant control on 2017-08-24

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/12/1822 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

24/08/1724 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/1724 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/08/1724 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 7.46

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN CROWE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/11/1519 November 2015 14/07/15 FULL LIST AMEND

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE DENYER / 01/06/2015

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH DENYER

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY JAMES HOLDGATE

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALDA CAPITAL LIMITED

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALDA CAPITAL LIMITED

View Document

10/09/1510 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM, NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1LY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/07/1323 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MRS SUSANNE DENYER

View Document

10/03/1110 March 2011 COMPANY NAME CHANGED LID LIFTER LIMITED CERTIFICATE ISSUED ON 10/03/11

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR KEITH DENYER

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR GAVIN ROGER CROWE

View Document

10/03/1110 March 2011 11/02/11 STATEMENT OF CAPITAL GBP 10

View Document

10/03/1110 March 2011 CURRSHO FROM 31/07/2011 TO 30/04/2011

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/03/111 March 2011 SUB-DIVISION 11/02/11

View Document

25/02/1125 February 2011 CHANGE OF NAME 11/02/2011

View Document

25/02/1125 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK VINCENT / 01/10/2009

View Document

04/08/104 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PJ INVESTMENTS (UK ) LIMITED / 17/02/2010

View Document

04/08/104 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY APPOINTED JAMES EDWARD PETER HOLDGATE

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN VINCENT

View Document

14/07/0914 July 2009 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