FOCUS SOFTWARE SYSTEMS LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM SUITE 1A, STATHAM LINK TALBOT ROAD STRETFORD MANCHESTER M32 0FP

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER TUNWELL

View Document

08/10/158 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM SUITE 3D, TRAFFORD PLAZA SEYMOUR GROVE MANCHESTER M16 0LD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY JAMES DAVISON / 01/07/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES DAVISON / 01/07/2014

View Document

09/10/149 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1214 February 2012 SECTION 175 09/02/2012

View Document

14/02/1214 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR PETER DAVID TUNWELL

View Document

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES DAVISON / 24/09/2010

View Document

04/10/104 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COXSON / 24/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES SLATER / 24/09/2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD MANCHESTER M32 0FP

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/06/0415 June 2004 COMPANY NAME CHANGED FOCUS COMPUTER SYSTEMS LTD CERTIFICATE ISSUED ON 15/06/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 46 HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7JY

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 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