Advanced company searchLink opens in new window

FOCUS 4 ENERGY LIMITED

Company number 07358482

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)
09 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
14 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
23 Oct 2014 CH01 Director's details changed for Mr Christopher David Goodman on 1 August 2014
23 Oct 2014 CH01 Director's details changed for Mr Ralph Gilbert on 1 August 2014
10 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Oct 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
02 Oct 2013 CH01 Director's details changed for Mr Christopher David Goodman on 1 September 2013
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Oct 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Jan 2012 AD01 Registered office address changed from 20 Peveril Close Sumpting Lancing BN15 0BR United Kingdom on 10 January 2012
09 Jan 2012 SH01 Statement of capital following an allotment of shares on 29 November 2011
  • GBP 100
09 Jan 2012 AP01 Appointment of Mr Ralph Gilbert as a director
09 Jan 2012 AP01 Appointment of Mr Christopher David Goodman as a director
09 Jan 2012 TM01 Termination of appointment of Paul Tolhurst as a director
09 Jan 2012 AA01 Previous accounting period extended from 31 August 2011 to 30 November 2011
10 Nov 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
11 Nov 2010 AP01 Appointment of Mr Paul David Tolhurst as a director
07 Oct 2010 AP01 Appointment of James Gavin Baker as a director
31 Aug 2010 TM01 Termination of appointment of Clifford Donald Wing as a director
26 Aug 2010 NEWINC Incorporation