Advanced company searchLink opens in new window

FOCSA SERVICES (U.K.) LIMITED

Company number 02693394

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)
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 73,002
19 Nov 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 73,002
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 MR04 Satisfaction of charge 026933940005 in full
24 Jan 2014 MR04 Satisfaction of charge 026933940006 in full
24 Jan 2014 MR04 Satisfaction of charge 4 in full
24 Jan 2014 MR01 Registration of charge 026933940007
20 Dec 2013 MR01 Registration of charge 026933940005
20 Dec 2013 MR01 Registration of charge 026933940006
28 Nov 2013 TM01 Termination of appointment of Christopher Ellis as a director
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 73,002
23 Jan 2013 TM02 Termination of appointment of Claire Favier Tilston as a secretary
20 Dec 2012 AP03 Appointment of Missq Carol Jayne Nunn as a secretary
20 Dec 2012 TM02 Termination of appointment of Victoria Bunton as a secretary
21 Aug 2012 CERTNM Company name changed oxfordshire waste LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
21 Aug 2012 CONNOT Change of name notice
21 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-15
17 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
11 Nov 2011 AP03 Appointment of Mrs Victoria Bunton as a secretary
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010