Advanced company searchLink opens in new window

FOCIS LTD

Company number SC575925

Filter by category

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)
29 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
05 Feb 2024 AD01 Registered office address changed from Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Antonine Hub Antonine House Callendar Boulevard Falkirk FK1 1XE on 5 February 2024
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 28 February 2022
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
24 Aug 2021 TM01 Termination of appointment of Martin Kenneth Robertson as a director on 24 August 2021
24 Aug 2021 TM01 Termination of appointment of Kate Jones as a director on 24 August 2021
04 May 2021 CS01 Confirmation statement made on 12 February 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
07 Sep 2020 CH01 Director's details changed for Mr Paul James Ryan on 3 August 2019
07 Sep 2020 AP01 Appointment of Ms Kate Jones as a director on 3 August 2020
07 Sep 2020 AP01 Appointment of Mr Martin Kenneth Robertson as a director on 3 August 2020
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
17 Oct 2019 AD01 Registered office address changed from 15 Mckell Court Falkirk FK1 5PW to Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 17 October 2019
04 Sep 2019 AP01 Appointment of Ms Fiona Jane Traill as a director on 1 September 2019
29 Aug 2019 AD01 Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh EH3 9GB Scotland to 15 Mckell Court Falkirk FK1 5PW on 29 August 2019
11 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
18 Feb 2019 PSC04 Change of details for Mr Paul James Ryan as a person with significant control on 12 February 2019
18 Feb 2019 PSC04 Change of details for Mr Paul James Ryan as a person with significant control on 18 February 2019
18 Feb 2019 PSC04 Change of details for Mr Paul James Ryan as a person with significant control on 6 July 2018