Advanced company searchLink opens in new window

FOCUS FRAUD SOLUTIONS LIMITED

Company number 06568977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2023 DS01 Application to strike the company off the register
20 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
03 Jan 2023 AA Unaudited abridged accounts made up to 31 August 2022
25 May 2022 TM01 Termination of appointment of Michael Anthony Murwill as a director on 15 May 2022
28 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
08 Feb 2022 PSC04 Change of details for Mrs Wendy Jefferies as a person with significant control on 8 February 2022
08 Feb 2022 AD01 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 8 February 2022
14 Oct 2021 AA Unaudited abridged accounts made up to 31 August 2021
26 Jul 2021 AA01 Current accounting period extended from 30 April 2021 to 31 August 2021
27 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
22 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
22 Oct 2020 AD01 Registered office address changed from C/O Ananda House 122 Green Lane Lake Sandown Isle of Wight PO36 9NL England to Ananda House, 122 Green Lane Lake Sandown Isle of Wight PO36 9NL on 22 October 2020
18 Jun 2020 CH01 Director's details changed for Mr Michael Anthony Murwill on 18 April 2020
18 Jun 2020 CH01 Director's details changed for Mrs Wendy Jefferies on 18 April 2020
12 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
22 Oct 2019 AA Unaudited abridged accounts made up to 30 April 2019
02 Jul 2019 CH01 Director's details changed for Mrs Wendy Jefferies on 28 July 2017
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
03 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
22 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
22 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
29 Jul 2017 PSC04 Change of details for Mrs Wendy Jefferies as a person with significant control on 28 July 2017
29 Jul 2017 AP01 Appointment of Mr Michael Anthony Murwill as a director on 28 July 2017