Download leads from Nexok and grow your business. Find out more

Business Focus & Systems Limited

Documents

Total Documents122
Total Pages484

Filing History

8 August 2023Micro company accounts made up to 31 March 2023
24 March 2023Confirmation statement made on 18 February 2023 with no updates
16 August 2022Micro company accounts made up to 31 March 2022
25 February 2022Confirmation statement made on 18 February 2022 with updates
26 January 2022Solvency Statement dated 20/12/21
26 January 2022Statement of capital on 26 January 2022
  • GBP 1,000
26 January 2022Statement by Directors
4 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 July 2021Micro company accounts made up to 31 March 2021
22 February 2021Confirmation statement made on 18 February 2021 with no updates
30 November 2020Termination of appointment of Lynne Lewis as a secretary on 27 November 2020
10 November 2020Registered office address changed from 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to Flat 4 Flat 4 Chevin Fold Otley West Yorkshire LS211RB on 10 November 2020
28 May 2020Micro company accounts made up to 31 March 2020
19 February 2020Confirmation statement made on 18 February 2020 with no updates
28 January 2020Current accounting period extended from 31 January 2020 to 31 March 2020
5 June 2019Micro company accounts made up to 31 January 2019
22 February 2019Confirmation statement made on 18 February 2019 with updates
5 September 2018Micro company accounts made up to 31 January 2018
23 April 2018Statement by Directors
23 April 2018Solvency Statement dated 03/04/18
23 April 2018Statement of capital on 23 April 2018
  • GBP 5,000
23 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 February 2018Confirmation statement made on 18 February 2018 with no updates
9 October 2017Micro company accounts made up to 31 January 2017
9 October 2017Micro company accounts made up to 31 January 2017
20 February 2017Confirmation statement made on 18 February 2017 with updates
20 February 2017Confirmation statement made on 18 February 2017 with updates
18 October 2016Total exemption small company accounts made up to 31 January 2016
18 October 2016Total exemption small company accounts made up to 31 January 2016
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
23 June 2015Secretary's details changed for Lynne Lewis on 23 June 2015
23 June 2015Secretary's details changed for Lynne Lewis on 23 June 2015
8 June 2015Micro company accounts made up to 31 January 2015
8 June 2015Micro company accounts made up to 31 January 2015
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,000
18 February 2015Termination of appointment of Nicola Firth as a director on 5 October 2014
18 February 2015Termination of appointment of Nicola Firth as a director on 5 October 2014
18 February 2015Termination of appointment of Nicola Firth as a director on 5 October 2014
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,000
28 August 2014Micro company accounts made up to 31 January 2014
28 August 2014Micro company accounts made up to 31 January 2014
1 July 2014Director's details changed for Anthony Michael Massarella on 30 June 2014
1 July 2014Director's details changed for Anthony Michael Massarella on 30 June 2014
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50,000
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50,000
23 September 2013Total exemption small company accounts made up to 31 January 2013
23 September 2013Total exemption small company accounts made up to 31 January 2013
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
21 September 2012Total exemption small company accounts made up to 31 January 2012
21 September 2012Total exemption small company accounts made up to 31 January 2012
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
28 October 2011Total exemption small company accounts made up to 31 January 2011
28 October 2011Total exemption small company accounts made up to 31 January 2011
16 May 2011Appointment of Miss Nicola Firth as a director
16 May 2011Appointment of Miss Nicola Firth as a director
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
9 August 2010Total exemption small company accounts made up to 31 January 2010
9 August 2010Total exemption small company accounts made up to 31 January 2010
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
12 May 2009Total exemption small company accounts made up to 31 January 2009
12 May 2009Total exemption small company accounts made up to 31 January 2009
18 February 2009Return made up to 18/02/09; full list of members
18 February 2009Return made up to 18/02/09; full list of members
6 January 2009Appointment terminated director william johnston
6 January 2009Appointment terminated director william johnston
10 July 2008Total exemption small company accounts made up to 31 January 2008
10 July 2008Total exemption small company accounts made up to 31 January 2008
27 February 2008Return made up to 18/02/08; full list of members
27 February 2008Return made up to 18/02/08; full list of members
6 September 2007Total exemption small company accounts made up to 31 January 2007
6 September 2007Total exemption small company accounts made up to 31 January 2007
15 March 2007Director's particulars changed
15 March 2007Return made up to 18/02/07; full list of members
15 March 2007Return made up to 18/02/07; full list of members
15 March 2007Director's particulars changed
16 October 2006Total exemption small company accounts made up to 31 January 2006
16 October 2006Total exemption small company accounts made up to 31 January 2006
12 June 2006New director appointed
12 June 2006New director appointed
18 April 2006Director's particulars changed
18 April 2006Director's particulars changed
17 March 2006Return made up to 18/02/06; full list of members
17 March 2006Return made up to 18/02/06; full list of members
7 October 2005Registered office changed on 07/10/05 from: linton house 33 ilkley road otley west yorkshire LS21 3JN
7 October 2005Registered office changed on 07/10/05 from: linton house 33 ilkley road otley west yorkshire LS21 3JN
14 March 2005Total exemption small company accounts made up to 31 January 2005
14 March 2005Total exemption small company accounts made up to 31 January 2005
10 March 2005Return made up to 18/02/05; full list of members
10 March 2005Return made up to 18/02/05; full list of members
17 December 2004Particulars of contract relating to shares
17 December 2004Ad 06/12/04--------- £ si 49999@1=49999 £ ic 1/50000
17 December 2004Particulars of contract relating to shares
17 December 2004Ad 06/12/04--------- £ si 49999@1=49999 £ ic 1/50000
3 November 2004Total exemption small company accounts made up to 31 January 2004
3 November 2004Total exemption small company accounts made up to 31 January 2004
9 March 2004Return made up to 18/02/04; full list of members
9 March 2004Return made up to 18/02/04; full list of members
6 April 2003New secretary appointed
6 April 2003Secretary resigned
6 April 2003Director resigned
6 April 2003Director resigned
6 April 2003New secretary appointed
6 April 2003Secretary resigned
21 March 2003Accounting reference date shortened from 29/02/04 to 31/01/04
21 March 2003Accounting reference date shortened from 29/02/04 to 31/01/04
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 March 2003New director appointed
3 March 2003New secretary appointed;new director appointed
3 March 2003New secretary appointed;new director appointed
3 March 2003New director appointed
24 February 2003Secretary resigned
24 February 2003Director resigned
24 February 2003Director resigned
24 February 2003Secretary resigned
18 February 2003Incorporation
18 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing