IN FOCUS ASSET MANAGEMENT AND TAX SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Change of details for Ensco 1509 Limited as a person with significant control on 2024-07-22

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/06/2424 June 2024 Appointment of Mr David William Kelly as a director on 2024-06-12

View Document

24/06/2424 June 2024 Termination of appointment of Andrew John Moss as a director on 2024-06-12

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

12/06/2412 June 2024 Cessation of Infocus Solutions Ltd as a person with significant control on 2024-06-03

View Document

12/06/2412 June 2024 Termination of appointment of Nicholas John Stewart as a director on 2024-06-03

View Document

12/06/2412 June 2024 Notification of Ensco 1509 Limited as a person with significant control on 2024-06-03

View Document

07/06/247 June 2024 Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom to 13-19 Derby Road Nottingham NG1 5AA on 2024-06-07

View Document

07/06/247 June 2024 Appointment of Mr Andrew John Moss as a director on 2024-06-03

View Document

06/06/246 June 2024 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

05/03/245 March 2024 Second filing of Confirmation Statement dated 2018-01-06

View Document

05/03/245 March 2024 Second filing of Confirmation Statement dated 2022-01-05

View Document

29/02/2429 February 2024 Notification of Infocus Solutions Ltd as a person with significant control on 2021-03-19

View Document

29/02/2429 February 2024 Cessation of Nicholas John Stewart as a person with significant control on 2021-03-19

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-05 with updates

View Document

03/11/213 November 2021 Satisfaction of charge 034888970002 in full

View Document

03/11/213 November 2021 Satisfaction of charge 034888970001 in full

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

29/08/1929 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

13/08/1813 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STEWART / 31/05/2018

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STEWART / 31/05/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 Confirmation statement made on 2018-01-06 with updates

View Document

07/08/177 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM, 61 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BG

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034888970001

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034888970002

View Document

11/01/1611 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/01/1526 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/01/1427 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM, LANGSTONE GATE, SOLENT ROAD, HAVANT, HAMPSHIRE, PO9 1TR

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY KAREN STROPHAIR

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY KAREN STROPHAIR

View Document

22/01/1322 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STEWART / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: NORMAN HOUSE, KETTERING TERRACE, PORTSMOUTH, HAMPSHIRE PO2 7AE

View Document

26/01/0726 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 1 HILLBOROUGH CRESCENT, SOUTHSEA, HAMPSHIRE PO5 2AN

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED ALIFA LIMITED CERTIFICATE ISSUED ON 18/10/04

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 4 ST ANDREWS COURT, ST MICHAELS ROAD, PORTSMOUTH, PO1 2PR

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 06/01/01; NO CHANGE OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: JOHN HARRADINE A! 18 ST COLMANS, AVENUE, EAST COSHAM, PORTSMOUTH, PO6 2JJ

View Document

23/03/9923 March 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 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