Advanced company searchLink opens in new window

FOCUS SOFTWARE LIMITED

Company number 03342894

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)
04 Jul 2019 CH03 Secretary's details changed for Mr Paul Mckenna on 3 July 2019
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 1.00
21 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2018 SH20 Statement by Directors
21 Dec 2018 CAP-SS Solvency Statement dated 20/12/18
27 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 11,538,858
29 Oct 2018 AA Full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
23 Nov 2017 AP01 Appointment of Mr David Stephen Upton as a director on 14 November 2017
01 Nov 2017 TM01 Termination of appointment of Mark Jonathan Dixon as a director on 1 November 2017
18 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
15 Jun 2017 AP01 Appointment of Mr Andrew Simon Warner as a director on 7 June 2017
05 Jun 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 TM01 Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017
03 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 Sep 2015 AA Full accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
23 Jul 2015 CH03 Secretary's details changed for Mr Paul Mckenna on 1 May 2015
01 May 2015 TM02 Termination of appointment of Miranda Anne Kelly as a secretary on 1 May 2015
01 May 2015 AP03 Appointment of Mr Paul Mckenna as a secretary on 1 May 2015
22 Dec 2014 TM02 Termination of appointment of Gillian Catherine Rust as a secretary on 22 December 2014
22 Dec 2014 AP03 Appointment of Ms Miranda Anne Kelly as a secretary on 22 December 2014