- Company Overview for FOCUS FRAUD SOLUTIONS LIMITED (06568977)
- Filing history for FOCUS FRAUD SOLUTIONS LIMITED (06568977)
- People for FOCUS FRAUD SOLUTIONS LIMITED (06568977)
- More for FOCUS FRAUD SOLUTIONS LIMITED (06568977)
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
|
|
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
|
|
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
|
|
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 |