INFOCUS RESOURCES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Satisfaction of charge 082973990001 in full

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Director's details changed for Mr Timothy Michael Cole on 2024-12-05

View Document

05/12/245 December 2024 Registered office address changed from Deansgate, 62-70 Tettenhall Road Deansgate 62-70 Tettenhall Road Wolverhampton WV1 4th United Kingdom to Deansgate 62-70 Tettenhall Road Wolverhampton WV1 4th on 2024-12-05

View Document

22/10/2422 October 2024 Registered office address changed from 8 Summerfield Road Wolverhampton WV1 4PR England to Deansgate, 62-70 Tettenhall Road Deansgate 62-70 Tettenhall Road Wolverhampton WV1 4th on 2024-10-22

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Director's details changed for Mr Avrinder Ghuman on 2023-07-20

View Document

18/07/2318 July 2023 Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England to 8 Summerfield Road Wolverhampton WV1 4PR on 2023-07-18

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

05/05/235 May 2023 Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/10/2124 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/07/2030 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR AVRINDER GHUMAN / 24/10/2017

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR ARVINDER GHUMAN / 01/10/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM UNIT A, ALPHA HOUSE PEACOCK STREET GRAVESEND KENT DA12 1DW

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR ARVINDER GHUMAN / 26/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082973990001

View Document

17/06/1417 June 2014 PREVEXT FROM 30/11/2013 TO 30/04/2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 35 CAMBRIDGE ROAD CLACTON-ON-SEA ESSEX CO15 3QL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

19/11/1219 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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