FOCUSED TECHNICAL LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-04-24 with no updates

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Micro company accounts made up to 2023-12-31

View Document

03/01/253 January 2025 Compulsory strike-off action has been suspended

View Document

03/01/253 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2424 April 2024 Appointment of Mr Bradley Austin Cunningham as a director on 2024-04-24

View Document

24/04/2424 April 2024 Notification of Bradley Austin Cunningham as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Cessation of Eoin Michael Gerard Caughey as a person with significant control on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Eoin Michael Gerard Caughey as a director on 2024-04-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

30/01/2430 January 2024 Registered office address changed from 28 Carrickree Warrenpoint Newry BT34 3FA Northern Ireland to 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP on 2024-01-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

11/01/2411 January 2024 Change of details for Mr Conor Caughey as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mr Eoin Michael Gerard Caughey as a director on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Conor Caughey as a director on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from 26 Carrickree Warrenpoint Newry BT34 3FA Northern Ireland to 28 Carrickree Warrenpoint Newry BT34 3FA on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from 7 Knowledge House, Down Business Park Quay Street Ardglass Downpatrick BT30 7SA Northern Ireland to 26 Carrickree Warrenpoint Newry BT34 3FA on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Registered office address changed from 73 Grange Meadows Kilkeel Newry BT34 4GZ Northern Ireland to 7 Knowledge House, Down Business Park Quay Street Ardglass Downpatrick BT30 7SA on 2023-07-27

View Document

27/07/2327 July 2023 Termination of appointment of Nicole Katelyn Moorcroft as a director on 2023-07-25

View Document

27/07/2327 July 2023 Appointment of Mr Conor Caughey as a director on 2023-07-25

View Document

27/07/2327 July 2023 Cessation of Nicole Katelyn Moorcroft as a person with significant control on 2023-07-25

View Document

27/07/2327 July 2023 Notification of Conor Caughey as a person with significant control on 2023-07-25

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLE KATELYN MOORCROFT / 25/02/2020

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 24 DOUGANS ROAD KILKEEL NEWRY BT34 4HN NORTHERN IRELAND

View Document

20/12/1920 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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