- Company Overview for FOCUS 4 ENERGY LIMITED (07358482)
- Filing history for FOCUS 4 ENERGY LIMITED (07358482)
- People for FOCUS 4 ENERGY LIMITED (07358482)
- Insolvency for FOCUS 4 ENERGY LIMITED (07358482)
- More for FOCUS 4 ENERGY LIMITED (07358482)
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
|
|
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
|
|
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
|
|
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
|
|
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 |