FOCUS ON TESTING LIMITED

The Globe Centre Suite 13 The Globe Centre Suite 13, Accrington, BB5 0RE, Lancashire, United Kingdom
StatusACTIVE
Company No.08734677
CategoryPrivate Limited Company
Incorporated16 Oct 2013
Age10 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

FOCUS ON TESTING LIMITED is an active private limited company with number 08734677. It was incorporated 10 years, 8 months, 2 days ago, on 16 October 2013. The company address is The Globe Centre Suite 13 The Globe Centre Suite 13, Accrington, BB5 0RE, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Change date: 2023-05-15

New address: The Globe Centre Suite 13 st James Square Accrington Lancashire BB5 0RE

Old address: The Globe Centre Suite 20 st James Square Accrington Lancashire BB5 0RE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Richard Barrie Mason

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Barrie Mason

Change date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Michael Mcatemney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-09

Officer name: Constance Rose Haggerty

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Change account reference date company

Date: 06 Oct 2016

Category: Accounts

Type: AA01

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Barrie Mason

Change date: 2016-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

New address: The Globe Centre Suite 20 st James Square Accrington Lancashire BB5 0RE

Change date: 2016-08-23

Old address: Group First House 12a Mead Way Padiham Burnley BB12 7NG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: Northbridge House Elm Street Burnley Lancashire BB10 1PD

New address: Group First House 12a Mead Way Padiham Burnley BB12 7NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-06

New address: Northbridge House Elm Street Burnley Lancashire BB10 1PD

Old address: Bank House Blackburn Road Haslingden Rossendale Lancashire BB4 5HN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Old address: Northbridge House Elm Street Burnley Lancashire BB10 1PD

New address: Bank House Blackburn Road Haslingden Rossendale Lancashire BB4 5HN

Change date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Ms Constance Rose Haggerty

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change account reference date company current extended

Date: 22 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 16 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BISHOP FLEMING MANAGEMENT SERVICES LIMITED

2ND FLOOR STRATUS HOUSE,EXETER,EX1 3QS

Number:04604298
Status:ACTIVE
Category:Private Limited Company

ELEVEN ELEVEN SOLUTIONS LIMITED

2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:09783688
Status:ACTIVE
Category:Private Limited Company
Number:02305372
Status:ACTIVE
Category:Private Limited Company

HERWORTH MEDIA LIMITED

3RD FLOOR,LONDON,WC2E 9DH

Number:10721856
Status:ACTIVE
Category:Private Limited Company

K.C. CLAYS LIMITED

THE GREEN,CHEADLE,ST10 1PW

Number:01389988
Status:LIQUIDATION
Category:Private Limited Company

SET MARINE SERVICES LIMITED

5 STONELANDS PARK,BINSTEAD,PO33 3BD

Number:08223285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source