Advanced company searchLink opens in new window

FOCUS AND VISION TECHNOLOGY LIMITED

Company number 08637199

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)
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
  • GBP 50,000