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)
17 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
28 Apr 2017 AD01 Registered office address changed from C/O Ananda House 62 Royal Oak Road Woking Surrey GU21 7PJ England to C/O Ananda House 122 Green Lane Lake Sandown Isle of Wight PO36 9NL on 28 April 2017
12 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
06 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Sep 2015 AD01 Registered office address changed from 62 Royal Oak Road Woking Surrey GU21 7PJ England to C/O Ananda House 62 Royal Oak Road Woking Surrey GU21 7PJ on 9 September 2015
09 Sep 2015 CH01 Director's details changed for Mrs Wendy Jefferies on 9 September 2015
05 Aug 2015 CH01 Director's details changed for Mrs Wendy Jefferies on 5 August 2015
05 Aug 2015 AD01 Registered office address changed from 16 Cornet Close Dussindale Park Thorpe St Andrew Norfolk NR7 0ZF to 62 Royal Oak Road Woking Surrey GU21 7PJ on 5 August 2015
18 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Jun 2013 TM02 Termination of appointment of David Jefferies as a secretary
31 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Ms Wendy Jefferies on 27 April 2008
29 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
07 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
24 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
08 Jun 2009 363a Return made up to 17/04/09; full list of members
08 Jun 2009 287 Registered office changed on 08/06/2009 from 16 cornet close dussingdale park thorps st andrew norfolk NR7 0ZF united kingdom