- Company Overview for FOCUS FORENSIC TELECOMMUNICATIONS LIMITED (04519628)
- Filing history for FOCUS FORENSIC TELECOMMUNICATIONS LIMITED (04519628)
- People for FOCUS FORENSIC TELECOMMUNICATIONS LIMITED (04519628)
- Charges for FOCUS FORENSIC TELECOMMUNICATIONS LIMITED (04519628)
- More for FOCUS FORENSIC TELECOMMUNICATIONS LIMITED (04519628)
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) |
---|---|---|---|
18 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
17 Sep 2015 | AD01 | Registered office address changed from Lgc Queens Road Teddington Middlesex TW11 0LY to Lgc Queens Road Teddington Middlesex TW11 0LY on 17 September 2015 | |
18 Feb 2015 | AP03 | Appointment of Keith Donald as a secretary on 16 February 2015 | |
18 Feb 2015 | TM02 | Termination of appointment of John Edward Ilett as a secretary on 16 February 2015 | |
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
29 May 2013 | AP01 | Appointment of Mr Timothy Michael Robinson as a director | |
28 May 2013 | TM01 | Termination of appointment of David Richardson as a director | |
06 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
03 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 | |
03 Aug 2011 | CH01 | Director's details changed for Mr Simon Lawrence Parsons on 29 July 2011 | |
18 Jan 2011 | AP03 | Appointment of Mr John Edward Ilett as a secretary | |
18 Jan 2011 | TM02 | Termination of appointment of Simon Parsons as a secretary | |
17 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Nov 2010 | AAMD | Amended full accounts made up to 30 April 2009 | |
03 Nov 2010 | AP01 | Appointment of Mr Simon Lawrence Parsons as a director | |
03 Nov 2010 | AP03 | Appointment of Mr Simon Lawrence Parsons as a secretary | |
02 Nov 2010 | TM01 | Termination of appointment of Geoffrey Battersby as a director | |
02 Nov 2010 | TM02 | Termination of appointment of Maxine Chow as a secretary | |
15 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders |