Advanced company searchLink opens in new window

FOCUS MECHANICAL AND BUILDING SERVICES LTD

Company number 11255270

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
25 Aug 2022 AP01 Appointment of Mr Keneth Bradley as a director on 25 August 2022
25 Aug 2022 PSC01 Notification of Keneth Bradley as a person with significant control on 25 August 2022
15 Jun 2022 CERTNM Company name changed focus mechanical LTD\certificate issued on 15/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
09 Jun 2022 AD01 Registered office address changed from 170 High Street Quarry Bank Brierley Hill DY5 2AB England to First Floor, Churchill House Third Avenue Pensnett Trading Estate Kingswinford DY6 7XY on 9 June 2022
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 31 March 2021
13 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
17 Sep 2020 AD01 Registered office address changed from 25 Hedgefield Grove Halesowen West Midlands B63 2HJ to 170 High Street Quarry Bank Brierley Hill DY5 2AB on 17 September 2020
17 Sep 2020 AA Micro company accounts made up to 31 March 2019
07 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 AD01 Registered office address changed from 25 Hedgefeild Grove Halesowen B63 3HJ United Kingdom to 25 Hedgefield Grove Halesowen West Midlands B63 2HJ on 22 May 2018
14 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-14
  • GBP 100