Advanced company searchLink opens in new window

FOCUS SOFTWARE LIMITED

Company number 03342894

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)
15 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
07 Dec 2021 CH04 Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021
12 Oct 2021 LIQ01 Declaration of solvency
12 Oct 2021 PSC05 Change of details for Focus Solutions Group Limited as a person with significant control on 12 October 2021
06 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2021 AD01 Registered office address changed from Cranford House Kenilworth Road, Blackdown, Leamington Spa Warwickshire CV32 6RQ to 30 Finsbury Square London EC2A 1AG on 5 October 2021
05 Oct 2021 600 Appointment of a voluntary liquidator
05 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-24
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 8,151,437
01 Sep 2021 TM01 Termination of appointment of Neil Lindsay Nicholson Machray as a director on 1 September 2021
20 Aug 2021 MR04 Satisfaction of charge 1 in full
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
12 Feb 2021 AP01 Appointment of Mr Scott Mackay as a director on 11 February 2021
11 Feb 2021 AA Full accounts made up to 31 December 2019
09 Oct 2020 AP04 Appointment of Sla Corporate Secretary Limited as a secretary on 2 October 2020
09 Oct 2020 TM02 Termination of appointment of Paul Bernard Mckenna as a secretary on 2 October 2020
05 Oct 2020 AP01 Appointment of Suchita Patel as a director on 2 October 2020
30 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
02 Dec 2019 AA Full accounts made up to 31 December 2018
08 Aug 2019 AP01 Appointment of Mr Neil Lindsay Nicholson Machray as a director on 7 August 2019
08 Aug 2019 TM01 Termination of appointment of Andrew Simon Warner as a director on 7 August 2019
18 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
04 Jul 2019 CH03 Secretary's details changed for Mr Paul Bernard Mckenna on 4 July 2019