FOCUSED MIND SOLUTIONS LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-08-16

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

09/10/219 October 2021 Registered office address changed from C/O Certax Accounting Marlow Ltd the Gables Market Square Princes Risborough Buckinghamshire HP27 0AN to 7 Still Lane Southborough Tunbridge Wells TN4 0FP on 2021-10-09

View Document

09/10/219 October 2021 Secretary's details changed for Mr Ewart Holloway on 2021-10-01

View Document

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM SALISBURY / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SALISBURY / 13/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM SALISBURY / 14/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SALISBURY / 28/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

14/10/1814 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM SALISBURY / 15/12/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SALISBURY / 15/12/2017

View Document

06/10/176 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SALISBURY / 03/12/2016

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/12/1320 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/12/1231 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SALISBURY / 01/01/2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/04/1222 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SALISBURY / 22/04/2012

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1213 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY APPOINTED MR EWART HOLLOWAY

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY JAMES MOORCROFT

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SALISBURY / 01/12/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED ONLINE ARTIST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 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