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

Focus Skills Limited

Documents

Total Documents94
Total Pages555

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023
14 July 2023Confirmation statement made on 20 May 2023 with no updates
15 September 2022Total exemption full accounts made up to 31 March 2022
16 June 2022Confirmation statement made on 20 May 2022 with no updates
23 January 2022Total exemption full accounts made up to 31 March 2021
21 June 2021Secretary's details changed for Mr Omar Everald Cousins on 20 May 2021
21 June 2021Director's details changed for Mr Omar Everald Cousins on 20 May 2021
21 June 2021Confirmation statement made on 20 May 2021 with no updates
21 June 2021Change of details for Mr Omar Everald Cousins as a person with significant control on 20 May 2021
12 February 2021Micro company accounts made up to 31 March 2020
11 February 2021Compulsory strike-off action has been discontinued
10 February 2021Confirmation statement made on 20 May 2020 with no updates
17 November 2020First Gazette notice for compulsory strike-off
30 December 2019Micro company accounts made up to 31 March 2019
17 July 2019Confirmation statement made on 20 May 2019 with no updates
30 December 2018Micro company accounts made up to 31 March 2018
30 June 2018Confirmation statement made on 20 May 2018 with no updates
30 December 2017Micro company accounts made up to 31 March 2017
29 June 2017Confirmation statement made on 20 May 2017 with updates
29 June 2017Notification of Omar Everald Cousins as a person with significant control on 21 May 2016
29 June 2017Confirmation statement made on 20 May 2017 with updates
29 June 2017Notification of Omar Everald Cousins as a person with significant control on 21 May 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
15 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
15 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
5 January 2016Total exemption full accounts made up to 31 March 2015
5 January 2016Total exemption full accounts made up to 31 March 2015
7 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
7 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
9 March 2015Total exemption full accounts made up to 31 March 2014
9 March 2015Total exemption full accounts made up to 31 March 2014
14 July 2014Annual return made up to 20 May 2014
Statement of capital on 2014-07-14
  • GBP 100
14 July 2014Annual return made up to 20 May 2014
Statement of capital on 2014-07-14
  • GBP 100
27 January 2014Registered office address changed from Royal Sovereign House 40 Beresford Street Woolwich London SE18 6BF on 27 January 2014
27 January 2014Registered office address changed from Royal Sovereign House 40 Beresford Street Woolwich London SE18 6BF on 27 January 2014
7 January 2014Total exemption full accounts made up to 31 March 2013
7 January 2014Total exemption full accounts made up to 31 March 2013
8 July 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
8 July 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
8 January 2013Total exemption full accounts made up to 31 March 2012
8 January 2013Total exemption full accounts made up to 31 March 2012
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
14 December 2011Total exemption full accounts made up to 31 March 2011
14 December 2011Total exemption full accounts made up to 31 March 2011
13 June 2011Annual return made up to 20 May 2011
13 June 2011Annual return made up to 20 May 2011
20 December 2010Total exemption full accounts made up to 31 March 2010
20 December 2010Total exemption full accounts made up to 31 March 2010
27 July 2010Annual return made up to 20 May 2010
27 July 2010Annual return made up to 20 May 2010
5 February 2010Total exemption full accounts made up to 31 March 2009
5 February 2010Total exemption full accounts made up to 31 March 2009
24 August 2009Return made up to 20/05/09; full list of members
24 August 2009Return made up to 20/05/09; full list of members
2 February 2009Total exemption full accounts made up to 31 March 2008
2 February 2009Total exemption full accounts made up to 31 March 2008
29 October 2008Registered office changed on 29/10/2008 from 161 ley street ilford essex IG1 4BL
29 October 2008Return made up to 20/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
29 October 2008Return made up to 20/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
29 October 2008Registered office changed on 29/10/2008 from 161 ley street ilford essex IG1 4BL
19 February 2008New secretary appointed;new director appointed
19 February 2008New secretary appointed;new director appointed
19 February 2008New director appointed
19 February 2008New director appointed
23 January 2008Director resigned
23 January 2008Director resigned
23 January 2008Secretary resigned;director resigned
23 January 2008Secretary resigned;director resigned
6 August 2007Return made up to 20/05/07; full list of members
6 August 2007Return made up to 20/05/07; full list of members
13 June 2007Total exemption full accounts made up to 31 March 2007
13 June 2007Total exemption full accounts made up to 31 March 2007
7 February 2007Total exemption full accounts made up to 31 March 2006
7 February 2007Total exemption full accounts made up to 31 March 2006
14 July 2006Registered office changed on 14/07/06 from: c/o nicolas razak mallery acc 70 wood street london E17 3HT
14 July 2006Registered office changed on 14/07/06 from: c/o nicolas razak mallery acc 70 wood street london E17 3HT
13 July 2006Return made up to 20/05/06; full list of members
13 July 2006Return made up to 20/05/06; full list of members
1 June 2005New secretary appointed;new director appointed
1 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06
1 June 2005Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100
1 June 2005New director appointed
1 June 2005New director appointed
1 June 2005New secretary appointed;new director appointed
1 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06
1 June 2005Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100
20 May 2005Director resigned
20 May 2005Secretary resigned
20 May 2005Incorporation
20 May 2005Secretary resigned
20 May 2005Director resigned
20 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing