About

Registered Number: 04543538
Date of Incorporation: 24/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 46 Heyes Lane, Alderley Edge, SK9 7JY,

 

Focus Software Systems Ltd was setup in 2002, it's status at Companies House is "Active". There are 5 directors listed for Focus Software Systems Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXSON, Paul Anthony 24 September 2002 - 1
DAVISON, Geoffrey James 18 October 2002 - 1
SLATER, Martin James 18 October 2002 - 1
TUNWELL, Peter David 03 February 2012 21 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Iain Macdonald 24 September 2002 27 September 2002 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 03 October 2018
AD01 - Change of registered office address 27 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 08 June 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH03 - Change of particulars for secretary 09 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 20 June 2012
RESOLUTIONS - N/A 14 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 February 2012
SH08 - Notice of name or other designation of class of shares 14 February 2012
CC04 - Statement of companies objects 14 February 2012
AP01 - Appointment of director 09 February 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AD01 - Change of registered office address 26 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 30 June 2004
CERTNM - Change of name certificate 15 June 2004
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
287 - Change in situation or address of Registered Office 10 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.