IN FOCUS ASSET MANAGEMENT AND TAX SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Change of details for Ensco 1509 Limited as a person with significant control on 2024-07-22 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-05 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
24/06/2424 June 2024 | Appointment of Mr David William Kelly as a director on 2024-06-12 |
24/06/2424 June 2024 | Termination of appointment of Andrew John Moss as a director on 2024-06-12 |
17/06/2417 June 2024 | Memorandum and Articles of Association |
17/06/2417 June 2024 | Resolutions |
17/06/2417 June 2024 | Resolutions |
12/06/2412 June 2024 | Cessation of Infocus Solutions Ltd as a person with significant control on 2024-06-03 |
12/06/2412 June 2024 | Termination of appointment of Nicholas John Stewart as a director on 2024-06-03 |
12/06/2412 June 2024 | Notification of Ensco 1509 Limited as a person with significant control on 2024-06-03 |
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 |
07/06/247 June 2024 | Appointment of Mr Andrew John Moss as a director on 2024-06-03 |
06/06/246 June 2024 | Current accounting period extended from 2025-01-31 to 2025-03-31 |
05/03/245 March 2024 | Second filing of Confirmation Statement dated 2018-01-06 |
05/03/245 March 2024 | Second filing of Confirmation Statement dated 2022-01-05 |
29/02/2429 February 2024 | Notification of Infocus Solutions Ltd as a person with significant control on 2021-03-19 |
29/02/2429 February 2024 | Cessation of Nicholas John Stewart as a person with significant control on 2021-03-19 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-05 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
02/02/222 February 2022 | Confirmation statement made on 2022-01-05 with updates |
03/11/213 November 2021 | Satisfaction of charge 034888970002 in full |
03/11/213 November 2021 | Satisfaction of charge 034888970001 in full |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
29/08/1929 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
13/08/1813 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STEWART / 31/05/2018 |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STEWART / 31/05/2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
11/01/1811 January 2018 | Confirmation statement made on 2018-01-06 with updates |
07/08/177 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
16/11/1616 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM, 61 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BG |
10/02/1610 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 034888970001 |
10/02/1610 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 034888970002 |
11/01/1611 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
17/10/1517 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/01/1526 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/01/1427 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/03/1326 March 2013 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM, LANGSTONE GATE, SOLENT ROAD, HAVANT, HAMPSHIRE, PO9 1TR |
26/03/1326 March 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN STROPHAIR |
26/03/1326 March 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN STROPHAIR |
22/01/1322 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/01/129 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/01/1125 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
01/11/101 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN STEWART / 27/01/2010 |
27/01/1027 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
02/12/092 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
07/01/097 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
29/01/0829 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
22/11/0722 November 2007 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: NORMAN HOUSE, KETTERING TERRACE, PORTSMOUTH, HAMPSHIRE PO2 7AE |
26/01/0726 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
06/03/066 March 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
14/10/0514 October 2005 | SECRETARY RESIGNED |
14/10/0514 October 2005 | NEW SECRETARY APPOINTED |
24/07/0524 July 2005 | NEW DIRECTOR APPOINTED |
01/07/051 July 2005 | DIRECTOR RESIGNED |
01/07/051 July 2005 | DIRECTOR RESIGNED |
15/04/0515 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
30/03/0530 March 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 1 HILLBOROUGH CRESCENT, SOUTHSEA, HAMPSHIRE PO5 2AN |
18/10/0418 October 2004 | COMPANY NAME CHANGED ALIFA LIMITED CERTIFICATE ISSUED ON 18/10/04 |
24/02/0424 February 2004 | NEW DIRECTOR APPOINTED |
05/02/045 February 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
23/01/0323 January 2003 | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
16/11/0216 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
16/01/0216 January 2002 | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 4 ST ANDREWS COURT, ST MICHAELS ROAD, PORTSMOUTH, PO1 2PR |
04/12/014 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
29/03/0129 March 2001 | RETURN MADE UP TO 06/01/01; NO CHANGE OF MEMBERS |
21/07/0021 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 |
15/05/0015 May 2000 | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS |
15/05/0015 May 2000 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0022 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 |
25/06/9925 June 1999 | NEW SECRETARY APPOINTED |
25/06/9925 June 1999 | SECRETARY RESIGNED |
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 |
23/03/9923 March 1999 | RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS |
14/01/9814 January 1998 | NEW DIRECTOR APPOINTED |
14/01/9814 January 1998 | DIRECTOR RESIGNED |
14/01/9814 January 1998 | SECRETARY RESIGNED |
14/01/9814 January 1998 | NEW SECRETARY APPOINTED |
06/01/986 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IN FOCUS ASSET MANAGEMENT AND TAX SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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