FOCUS SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-03 with no updates |
03/01/253 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
03/01/253 January 2025 | |
03/01/253 January 2025 | |
03/01/253 January 2025 | |
30/12/2430 December 2024 | Registration of charge 050256240004, created on 2024-12-19 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
30/12/2330 December 2023 | |
30/12/2330 December 2023 | |
28/12/2328 December 2023 | Resolutions |
28/12/2328 December 2023 | Resolutions |
11/12/2311 December 2023 | |
07/12/237 December 2023 | Registration of charge 050256240003, created on 2023-11-30 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
21/12/2221 December 2022 | Accounts for a small company made up to 2022-03-31 |
01/11/211 November 2021 | Accounts for a small company made up to 2021-03-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
07/07/217 July 2021 | Change of details for Potensial Limited as a person with significant control on 2020-05-01 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
06/03/206 March 2020 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050256240001 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
15/05/1915 May 2019 | DIRECTOR APPOINTED MS NICKI JANE STADAMES |
15/05/1915 May 2019 | CESSATION OF RAYMOND WERNER CHILDS AS A PSC |
15/05/1915 May 2019 | DIRECTOR APPOINTED MR JOHN FARRAGHER |
15/05/1915 May 2019 | DIRECTOR APPOINTED MRS RACHEL FARRAGHER |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHILDS |
09/04/199 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POTENSIAL LIMITED |
08/04/198 April 2019 | DIRECTOR APPOINTED MR THOMAS GEORGE ARNOLD |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 3 SOUTHERNHAY WEST EXETER EX1 1JG ENGLAND |
22/03/1922 March 2019 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND WERNER CHILDS / 15/03/2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
04/10/184 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM UNIT 2 THE PENTANGLE PARK STREET NEWBURY BERKSHIRE RG14 1EA |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/04/184 April 2018 | COMPANY NAME CHANGED SUPPORT PARTNERS (SPL) LIMITED CERTIFICATE ISSUED ON 04/04/18 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA STUBBERFIELD |
08/11/178 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND WERNER CHILDS |
29/06/1729 June 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA STUBBERFIELD |
29/06/1729 June 2017 | DIRECTOR APPOINTED MR RAYMOND WERNER CHILDS |
17/06/1717 June 2017 | DISS40 (DISS40(SOAD)) |
13/06/1713 June 2017 | FIRST GAZETTE |
12/06/1712 June 2017 | DIRECTOR APPOINTED MRS PATRICIA INGE STUBBERFIELD |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/04/1528 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
13/11/1413 November 2014 | APPOINTMENT TERMINATED, DIRECTOR PENNY JANKOWSKI |
13/11/1413 November 2014 | APPOINTMENT TERMINATED, SECRETARY PENNY JANKOWSKI |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/03/1420 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 44 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/01/1331 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
05/04/125 April 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/03/1114 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/06/1028 June 2010 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1JX |
26/01/1026 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR APPOINTED MRS PATRICIA INGE STUBBERFIELD |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHILDS |
22/01/1022 January 2010 | DIRECTOR APPOINTED MRS PENNY CLAIR JANKOWSKI |
22/01/1022 January 2010 | SECRETARY APPOINTED MRS PENNY CLAIR JANKOWSKI |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE CHILDS |
22/01/1022 January 2010 | APPOINTMENT TERMINATED, SECRETARY JOANNE CHILDS |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/02/0721 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/02/067 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/02/055 February 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
02/04/042 April 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05 |
14/02/0414 February 2004 | NEW DIRECTOR APPOINTED |
14/02/0414 February 2004 | NEW DIRECTOR APPOINTED |
14/02/0414 February 2004 | DIRECTOR RESIGNED |
14/02/0414 February 2004 | SECRETARY RESIGNED |
14/02/0414 February 2004 | NEW SECRETARY APPOINTED |
26/01/0426 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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