FOCUS FRAUD SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 Application to strike the company off the register

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Change of details for Mrs Wendy Jefferies as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from Ananda House, 122 Green Lane Lake Sandown Isle of Wight PO36 9NL England to The Gables, 3 Culver Way Yaverland Sandown Isle of Wight PO36 8QG on 2022-02-08

View Document

14/10/2114 October 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Current accounting period extended from 2021-04-30 to 2021-08-31

View Document

22/12/2022 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM C/O ANANDA HOUSE 122 GREEN LANE LAKE SANDOWN ISLE OF WIGHT PO36 9NL ENGLAND

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JEFFERIES / 18/04/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MURWILL / 18/04/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JEFFERIES / 28/07/2017

View Document

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

03/01/193 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

29/07/1729 July 2017 DIRECTOR APPOINTED MR MICHAEL ANTHONY MURWILL

View Document

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MRS WENDY JEFFERIES / 28/07/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM C/O ANANDA HOUSE 62 ROYAL OAK ROAD WOKING SURREY GU21 7PJ ENGLAND

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

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

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 62 ROYAL OAK ROAD WOKING SURREY GU21 7PJ ENGLAND

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JEFFERIES / 09/09/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JEFFERIES / 05/08/2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 16 CORNET CLOSE DUSSINDALE PARK THORPE ST ANDREW NORFOLK NR7 0ZF

View Document

18/05/1518 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID JEFFERIES

View Document

31/05/1331 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY JEFFERIES / 27/04/2008

View Document

09/05/129 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 16 CORNET CLOSE DUSSINGDALE PARK THORPS ST ANDREW NORFOLK NR7 0ZF UNITED KINGDOM

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JEFFERIES / 31/03/2009

View Document

08/06/098 June 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JEFFERIES / 30/03/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 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