Blackdown
Leamington Spa
CV32 6RQ
Director Name | Mr Max Edgar Rink |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abrdn 280 Bishopsgate London EC2M 4AG |
Director Name | Mr David Campbell Scott |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abrdn 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2020(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr John Bernard Streets |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charter Approach Warwick Warwickshire CV34 6AE |
Director Name | Nicholas John Harrington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 11a Leigh Close Walsall West Midlands WS4 2DU |
Secretary Name | Elaine Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Leigh Close Walsall West Midlands WS4 2DU |
Secretary Name | Jayne Streets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | 2 Hogarth Road Stratford Upon Avon Warwickshire CV37 9YU |
Director Name | Mark Antony Loosemore |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1997) |
Role | Senior Sales Executive |
Correspondence Address | 9 Hammonds Lane Brentwood Essex CM13 3AH |
Director Name | Mr Mark Antony Loosmore |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 August 2006) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Lark Rise Avoncliffe, Main St, Tiddington Stratford-Upon-Avon Warwickshire CV37 7AS |
Director Name | Martin Fiennes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2000) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 31 St John Street Oxford Oxfordshire OX1 2LH |
Director Name | William Robert Hull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 25 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Lyttleton House Lye Green Claverdon Warwick CV35 8LP |
Secretary Name | William Robert Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 25 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Lyttleton House Lye Green Claverdon Warwick CV35 8LP |
Director Name | Mr Mark Andrew Thelwell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 April 2006) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Elms Leek Wootton Warwick Warwickshire CV35 7RR |
Director Name | Frank Murray |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 January 2011) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cranford House Kenilworth Road Blackdown, Leamington Spa Warwickshire CV32 6RQ |
Director Name | Susan Amanda Hele |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2003) |
Role | Finance Director |
Correspondence Address | Lilley Green Farm Lilley Green Road, Alvechurch Birmingham B48 7HA |
Director Name | Dr Claire Maureen Forrest |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Marketing Director |
Correspondence Address | 20 Cornfield Avenue Bromsgrove Worcestershire B60 3QU |
Director Name | Mr Martin James Clements |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranford House Kenilworth Road Blackdown, Leamington Spa Warwickshire CV32 6RQ |
Secretary Name | Mr Martin James Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranford House Kenilworth Road Blackdown, Leamington Spa Warwickshire CV32 6RQ |
Director Name | Mr Richard Stevenson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 December 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cranford House Kenilworth Road Blackdown, Leamington Spa Warwickshire CV32 6RQ |
Director Name | David Keith Brooks |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 August 2007) |
Role | Business Development Director |
Correspondence Address | 102 Fabian Crescent Shirley Solihull West Midlands B90 2AD |
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Mark Jonathan Dixon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Gillian Catherine Rust |
---|---|
Status | Resigned |
Appointed | 18 December 2013(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | Cranford House Kenilworth Road Blackdown, Leamington Spa Warwickshire CV32 6RQ |
Secretary Name | Ms Miranda Anne Kelly |
---|---|
Status | Resigned |
Appointed | 22 December 2014(21 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Mr Paul Bernard McKenna |
---|---|
Status | Resigned |
Appointed | 01 May 2015(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 2020) |
Role | Company Director |
Correspondence Address | Cranford House Kenilworth Road Blackdown, Leamington Spa Warwickshire CV32 6RQ |
Director Name | Mr Andrew Simon Warner |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Neil Lindsay Nicholson Machray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(25 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranford House Kenilworth Road Blackdown, Leamington Spa Warwickshire CV32 6RQ |
Director Name | Suchita Patel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2020(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranford House Kenilworth Road Blackdown, Leamington Spa Warwickshire CV32 6RQ |
Director Name | Mr Scott Mackay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2021(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranford House Kenilworth Road Blackdown, Leamington Spa Warwickshire CV32 6RQ |
Director Name | Mr Paul James Titterton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2022(28 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 29 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Website | https://www.focus-solutions.co.uk/ |
---|---|
Telephone | 01926 468300 |
Telephone region | Warwick |
Registered Address | Abrdn 280 Bishopsgate London EC2M 4AG |
---|
19.6k at £0.01 | Focus Solutions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,022,726 |
Gross Profit | £3,169,010 |
Net Worth | -£477,467 |
Current Liabilities | £1,499,718 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
3 February 2010 | Delivered on: 5 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 November 1999 | Delivered on: 10 November 1999 Satisfied on: 12 August 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 May 1998 | Delivered on: 27 May 1998 Satisfied on: 12 August 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 March 1996 | Delivered on: 18 March 1996 Satisfied on: 12 August 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
19 July 2023 | Confirmation statement made on 6 July 2023 with updates (4 pages) |
29 March 2023 | Appointment of Mr David Scott as a director on 29 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Paul James Titterton as a director on 29 March 2023 (1 page) |
27 March 2023 | Appointment of Mr Max Edgar Rink as a director on 22 March 2023 (2 pages) |
27 March 2023 | Termination of appointment of Suchita Patel as a director on 22 March 2023 (1 page) |
2 March 2023 | Director's details changed for Mr Paul James Titterton on 24 February 2023 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
13 July 2022 | Confirmation statement made on 6 July 2022 with updates (4 pages) |
3 May 2022 | Appointment of Mr Paul James Titterton as a director on 3 May 2022 (2 pages) |
12 April 2022 | Termination of appointment of Scott Mackay as a director on 31 March 2022 (1 page) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
11 November 2021 | Statement of capital following an allotment of shares on 27 October 2021
|
6 October 2021 | Resolutions
|
30 September 2021 | Notification of Abrdn Plc as a person with significant control on 29 September 2021 (2 pages) |
30 September 2021 | Cessation of Focus Solutions Group Limited as a person with significant control on 29 September 2021 (1 page) |
21 September 2021 | Statement of capital following an allotment of shares on 20 September 2021
|
7 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
1 September 2021 | Termination of appointment of Neil Lindsay Nicholson Machray as a director on 1 September 2021 (1 page) |
20 August 2021 | Satisfaction of charge 4 in full (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
12 February 2021 | Appointment of Mr Scott Mackay as a director on 11 February 2021 (2 pages) |
11 February 2021 | Full accounts made up to 31 December 2019 (23 pages) |
9 October 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 2 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Paul Bernard Mckenna as a secretary on 2 October 2020 (1 page) |
5 October 2020 | Appointment of Suchita Patel as a director on 2 October 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
2 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 August 2019 | Termination of appointment of Andrew Simon Warner as a director on 7 August 2019 (1 page) |
8 August 2019 | Appointment of Mr Neil Lindsay Nicholson Machray as a director on 7 August 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
4 July 2019 | Secretary's details changed for Mr Paul Mckenna on 3 July 2019 (1 page) |
4 July 2019 | Secretary's details changed for Mr Paul Bernard Mckenna on 4 July 2019 (1 page) |
18 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
21 December 2018 | Resolutions
|
21 December 2018 | Statement by Directors (2 pages) |
21 December 2018 | Solvency Statement dated 20/12/18 (2 pages) |
21 December 2018 | Statement of capital on 21 December 2018
|
27 November 2018 | Resolutions
|
19 November 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
29 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
23 November 2017 | Appointment of Mr David Stephen Upton as a director on 14 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr David Stephen Upton as a director on 14 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Mark Jonathan Dixon as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Mark Jonathan Dixon as a director on 1 November 2017 (1 page) |
17 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
15 June 2017 | Appointment of Mr Andrew Simon Warner as a director on 7 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Andrew Simon Warner as a director on 7 June 2017 (2 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page) |
1 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page) |
23 July 2015 | Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page) |
23 July 2015 | Secretary's details changed for Mr Paul Mckenna on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Paul Mckenna as a secretary on 1 May 2015 (2 pages) |
22 December 2014 | Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014 (1 page) |
22 December 2014 | Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (34 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (34 pages) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 January 2014 | Termination of appointment of Martin Clements as a director (1 page) |
13 January 2014 | Termination of appointment of Richard Stevenson as a director (1 page) |
13 January 2014 | Termination of appointment of Martin Clements as a director (1 page) |
13 January 2014 | Termination of appointment of Richard Stevenson as a director (1 page) |
27 December 2013 | Termination of appointment of Martin Clements as a secretary (1 page) |
27 December 2013 | Appointment of Mark Alexander Hesketh as a director (2 pages) |
27 December 2013 | Termination of appointment of Martin Clements as a secretary (1 page) |
27 December 2013 | Appointment of Mark Alexander Hesketh as a director (2 pages) |
27 December 2013 | Appointment of Gillian Catherine Rust as a secretary (2 pages) |
27 December 2013 | Appointment of Gillian Catherine Rust as a secretary (2 pages) |
23 December 2013 | Appointment of Mark Jonathan Dixon as a director (2 pages) |
23 December 2013 | Appointment of Mark Jonathan Dixon as a director (2 pages) |
9 September 2013 | Accounts made up to 31 December 2012 (34 pages) |
9 September 2013 | Accounts made up to 31 December 2012 (34 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 January 2013 | Statement of company's objects (2 pages) |
18 January 2013 | Statement of company's objects (2 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Resolutions
|
29 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts made up to 31 December 2011 (36 pages) |
25 July 2012 | Accounts made up to 31 December 2011 (36 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Accounts made up to 31 March 2011 (22 pages) |
6 October 2011 | Accounts made up to 31 March 2011 (22 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Resolutions
|
4 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
4 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
16 February 2011 | Termination of appointment of Frank Murray as a director (1 page) |
16 February 2011 | Termination of appointment of Frank Murray as a director (1 page) |
17 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts made up to 31 March 2010 (22 pages) |
15 September 2010 | Accounts made up to 31 March 2010 (22 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Martin James Clements on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Martin James Clements on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Richard Stevenson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Martin James Clements on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Frank Murray on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard Stevenson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin James Clements on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard Stevenson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Frank Murray on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Martin James Clements on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Frank Murray on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin James Clements on 1 October 2009 (2 pages) |
3 July 2009 | Accounts made up to 31 March 2009 (22 pages) |
3 July 2009 | Accounts made up to 31 March 2009 (22 pages) |
16 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 July 2008 | Accounts made up to 31 March 2008 (18 pages) |
25 July 2008 | Accounts made up to 31 March 2008 (18 pages) |
8 January 2008 | Accounts made up to 31 March 2007 (18 pages) |
8 January 2008 | Accounts made up to 31 March 2007 (18 pages) |
13 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
13 December 2007 | Director resigned (1 page) |
12 February 2007 | Accounts made up to 31 March 2006 (17 pages) |
12 February 2007 | Accounts made up to 31 March 2006 (17 pages) |
3 January 2007 | Return made up to 23/11/06; full list of members (8 pages) |
3 January 2007 | Return made up to 23/11/06; full list of members (8 pages) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
30 January 2006 | Accounts made up to 31 March 2005 (16 pages) |
30 January 2006 | Accounts made up to 31 March 2005 (16 pages) |
25 January 2006 | Return made up to 23/11/05; full list of members (8 pages) |
25 January 2006 | Return made up to 23/11/05; full list of members (8 pages) |
3 December 2004 | Return made up to 23/11/04; full list of members
|
3 December 2004 | Return made up to 23/11/04; full list of members
|
9 September 2004 | Accounts made up to 31 March 2004 (16 pages) |
9 September 2004 | Accounts made up to 31 March 2004 (16 pages) |
10 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
10 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
3 October 2003 | New secretary appointed (3 pages) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
3 October 2003 | New secretary appointed (3 pages) |
4 August 2003 | Accounts made up to 31 March 2003 (15 pages) |
4 August 2003 | Accounts made up to 31 March 2003 (15 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (3 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
29 November 2002 | Return made up to 23/11/02; full list of members
|
29 November 2002 | Return made up to 23/11/02; full list of members
|
8 November 2002 | Accounts made up to 31 March 2002 (16 pages) |
8 November 2002 | Accounts made up to 31 March 2002 (16 pages) |
24 December 2001 | Return made up to 23/11/01; full list of members
|
24 December 2001 | Return made up to 23/11/01; full list of members
|
10 August 2001 | Auditor's resignation (1 page) |
10 August 2001 | Accounts made up to 31 March 2001 (16 pages) |
10 August 2001 | Auditor's resignation (1 page) |
10 August 2001 | Accounts made up to 31 March 2001 (16 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members
|
28 November 2000 | Return made up to 23/11/00; full list of members
|
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: the innovation centre warwick technology park warwick CV34 6UW (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: the innovation centre warwick technology park warwick CV34 6UW (1 page) |
21 July 2000 | Accounts made up to 31 March 2000 (16 pages) |
21 July 2000 | Accounts made up to 31 March 2000 (16 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
8 December 1999 | Return made up to 23/11/99; full list of members
|
8 December 1999 | Return made up to 23/11/99; full list of members
|
15 November 1999 | Accounts made up to 31 March 1999 (16 pages) |
15 November 1999 | Accounts made up to 31 March 1999 (16 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Ad 06/09/99--------- £ si [email protected]=30 £ ic 111/141 (2 pages) |
14 September 1999 | Ad 06/09/99--------- £ si [email protected]=30 £ ic 111/141 (2 pages) |
14 September 1999 | Resolutions
|
18 August 1999 | Ad 28/08/98--------- £ si [email protected] (2 pages) |
18 August 1999 | Ad 28/08/98--------- £ si [email protected] (2 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
20 January 1999 | Registered office changed on 20/01/99 from: 30 binley road coventry west midlands CV3 1JA (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 30 binley road coventry west midlands CV3 1JA (1 page) |
7 January 1999 | Location of debenture register (1 page) |
7 January 1999 | Location of register of members (1 page) |
7 January 1999 | Return made up to 23/11/98; full list of members (8 pages) |
7 January 1999 | Location of debenture register (1 page) |
7 January 1999 | Location of register of members (1 page) |
7 January 1999 | Return made up to 23/11/98; full list of members (8 pages) |
5 January 1999 | Company name changed focus software LIMITED\certificate issued on 05/01/99 (2 pages) |
5 January 1999 | Company name changed focus software LIMITED\certificate issued on 05/01/99 (2 pages) |
9 November 1998 | New director appointed (3 pages) |
9 November 1998 | New director appointed (3 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
4 August 1998 | S-div 01/07/98 (1 page) |
4 August 1998 | £ nc 100/1000 01/07/98 (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | £ nc 100/1000 01/07/98 (1 page) |
4 August 1998 | Memorandum and Articles of Association (11 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Ad 01/07/98--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Memorandum and Articles of Association (11 pages) |
4 August 1998 | S-div 01/07/98 (1 page) |
4 August 1998 | Ad 01/07/98--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
27 November 1997 | Return made up to 23/11/97; full list of members (6 pages) |
27 November 1997 | Return made up to 23/11/97; full list of members (6 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 30 binley road coventry west midlands CV3 1JA (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 30 binley road coventry west midlands CV3 1JA (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 43-48 new street birmingham B2 4LJ (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: 43-48 new street birmingham B2 4LJ (1 page) |
16 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Resolutions
|
11 December 1995 | Return made up to 23/11/95; no change of members (6 pages) |
11 December 1995 | Return made up to 23/11/95; no change of members (6 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
6 September 1995 | Resolutions
|
3 May 1995 | Secretary resigned (2 pages) |
3 May 1995 | Secretary resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 November 1993 | Incorporation (16 pages) |
23 November 1993 | Incorporation (16 pages) |