FOCUS INTEGRATION SOLUTIONS LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Statement of capital on 2023-09-26

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Confirmation statement made on 2020-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

28/08/2028 August 2020 DISS40 (DISS40(SOAD))

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM EUROPA HOUSE SOUTHWICK SQUARE SOUTHWICK WEST SUSSEX BN42 4FJ

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / FOCUS 4 U LTD. / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GOODMAN / 11/07/2019

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCUS 4 U LTD.

View Document

17/04/1917 April 2019 CESSATION OF RALPH GILBERT AS A PSC

View Document

17/04/1917 April 2019 CESSATION OF CHRISTOPHER DAVID GOODMAN AS A PSC

View Document

30/01/1930 January 2019 CESSATION OF CHRISTOPHER MORRIS AS A PSC

View Document

30/01/1930 January 2019 CESSATION OF RUSSELL FARLEY AS A PSC

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH SANDERS

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FARLEY

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

20/08/1720 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GILBERT / 01/08/2014

View Document

03/12/143 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/01/146 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR LEIGH SANDERS

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/10/1329 October 2013 01/08/13 STATEMENT OF CAPITAL GBP 121

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR RUSSELL FARLEY

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER MORRIS

View Document

28/10/1328 October 2013 22/11/12 STATEMENT OF CAPITAL GBP 112

View Document

22/11/1222 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