FOCUS SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

30/12/2430 December 2024 Registration of charge 050256240004, created on 2024-12-19

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

11/12/2311 December 2023

View Document

07/12/237 December 2023 Registration of charge 050256240003, created on 2023-11-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/11/211 November 2021 Accounts for a small company made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

07/07/217 July 2021 Change of details for Potensial Limited as a person with significant control on 2020-05-01

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

06/03/206 March 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050256240001

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MS NICKI JANE STADAMES

View Document

15/05/1915 May 2019 CESSATION OF RAYMOND WERNER CHILDS AS A PSC

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JOHN FARRAGHER

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MRS RACHEL FARRAGHER

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHILDS

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POTENSIAL LIMITED

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR THOMAS GEORGE ARNOLD

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 3 SOUTHERNHAY WEST EXETER EX1 1JG ENGLAND

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND WERNER CHILDS / 15/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

04/10/184 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM UNIT 2 THE PENTANGLE PARK STREET NEWBURY BERKSHIRE RG14 1EA

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 COMPANY NAME CHANGED SUPPORT PARTNERS (SPL) LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA STUBBERFIELD

View Document

08/11/178 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND WERNER CHILDS

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA STUBBERFIELD

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR RAYMOND WERNER CHILDS

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MRS PATRICIA INGE STUBBERFIELD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR PENNY JANKOWSKI

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY PENNY JANKOWSKI

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 44 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/04/125 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/03/1114 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MRS PATRICIA INGE STUBBERFIELD

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHILDS

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MRS PENNY CLAIR JANKOWSKI

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MRS PENNY CLAIR JANKOWSKI

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE CHILDS

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE CHILDS

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 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