FOCUS TESTING CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/11/236 November 2023 | Termination of appointment of Niamh O'rourke as a director on 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
19/05/2319 May 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/02/2212 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/04/2030 April 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 6 EDWARD STREET BIRMINGHAM B1 2RX ENGLAND |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/05/1722 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM C/O SJD ACCOUNTANCY GROUND FLOOR 8 EMMANUEL COURT, 10 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
23/04/1623 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
23/04/1623 April 2016 | DIRECTOR APPOINTED MS NIAMH O'ROURKE |
20/04/1620 April 2016 | 04/03/16 STATEMENT OF CAPITAL GBP 100 |
10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/04/152 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1228 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CHRISTOPHER WILLIAMS / 21/02/2011 |
22/02/1122 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
18/02/1018 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS CHRISTOPHER WILLAMS / 18/02/2010 |
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