FOKUS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE MARY FOREMAN / 14/10/2013 |
22/10/1322 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LAWRENCE FOREMAN / 14/10/2013 |
22/10/1322 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/05/1314 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES FOREMAN |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRENCE FOREMAN / 09/10/2012 |
25/10/1225 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 79 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
04/07/114 July 2011 | DIRECTOR APPOINTED MR JAMES LAWRENCE FOREMAN |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/11/0918 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LAWRENCE FOREMAN / 16/10/2009 |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | NEW SECRETARY APPOINTED |
15/11/0715 November 2007 | NEW DIRECTOR APPOINTED |
15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 79 LEE HIGH ROAD LONDON SE13 5NS |
23/10/0723 October 2007 | DIRECTOR RESIGNED |
23/10/0723 October 2007 | SECRETARY RESIGNED |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
09/10/079 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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