FOCUS AND VISION TECHNOLOGY LIMITED
Company number 08637199
- Company Overview for FOCUS AND VISION TECHNOLOGY LIMITED (08637199)
- Filing history for FOCUS AND VISION TECHNOLOGY LIMITED (08637199)
- People for FOCUS AND VISION TECHNOLOGY LIMITED (08637199)
- Charges for FOCUS AND VISION TECHNOLOGY LIMITED (08637199)
- Insolvency for FOCUS AND VISION TECHNOLOGY LIMITED (08637199)
- Registers for FOCUS AND VISION TECHNOLOGY LIMITED (08637199)
- More for FOCUS AND VISION TECHNOLOGY LIMITED (08637199)
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) |
---|---|---|---|
22 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
05 Aug 2019 | PSC04 | Change of details for Mr Victor John Adams as a person with significant control on 4 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Victor John Adams on 4 August 2019 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Victor John Adams on 22 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mrs Teresa Mary Costello on 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mrs Teresa Mary Costello as a director on 29 September 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
19 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | AD03 | Register(s) moved to registered inspection location Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX | |
12 Apr 2017 | AD02 | Register inspection address has been changed to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX | |
17 Mar 2017 | AP04 | Appointment of Ordered Management Secretary Ltd as a secretary on 17 March 2017 | |
17 Mar 2017 | AP02 | Appointment of Ordered Management Director Ltd as a director on 17 March 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Julie Belinda Holden as a director on 23 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Mr Victor John Adams as a director on 23 February 2017 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | AD01 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX to 17 Liverpool Road Worthing West Sussex BN11 1SU on 28 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Robin John Phillips as a director on 27 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Ordered Management Director Ltd as a director on 27 January 2016 | |
28 Jan 2016 | TM02 | Termination of appointment of Ordered Management Secretary Ltd as a secretary on 27 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Mrs Julie Belinda Holden as a director on 14 October 2015 | |
07 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|