FOCUS NETWORKS - History of Changes


DateDescription
2024-03-11 delete index_pages_linkeddomain islonline.com
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-02 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-19 delete source_ip 191.96.102.126
2023-04-19 insert source_ip 5.134.10.190
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-07-31
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-10 delete person Brandon Banks
2022-03-10 delete person Jason Williams
2022-03-10 delete person Keeta Williams
2022-03-10 update person_title Dom Gifkins: Member of the Your Team => Field Engineer; Member of the Your Team
2022-03-10 update person_title Tom Delaide: Apprentice; Member of the Your Team => Member of the Your Team
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-08-11 delete person Karl Young
2021-08-11 delete person Ryan Blyth
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-22 insert about_pages_linkeddomain turtl.co
2021-02-22 insert contact_pages_linkeddomain turtl.co
2021-02-22 insert index_pages_linkeddomain turtl.co
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-14 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-02-22 delete source_ip 134.213.24.25
2020-02-22 insert source_ip 191.96.102.126
2020-02-22 update robots_txt_status www.focusnetworks.co.uk: 404 => 200
2019-12-11 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-10 update statutory_documents FIRST GAZETTE
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-04 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-27 delete about_pages_linkeddomain cookiesandyou.com
2018-12-27 delete client_pages_linkeddomain cookiesandyou.com
2018-12-27 delete contact_pages_linkeddomain cookiesandyou.com
2018-12-27 delete partner_pages_linkeddomain cookiesandyou.com
2018-12-27 delete solution_pages_linkeddomain cookiesandyou.com
2018-12-27 delete terms_pages_linkeddomain cookiesandyou.com
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-21 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-04 insert about_pages_linkeddomain cookiesandyou.com
2018-06-04 insert client_pages_linkeddomain cookiesandyou.com
2018-06-04 insert contact_pages_linkeddomain cookiesandyou.com
2018-06-04 insert partner_pages_linkeddomain cookiesandyou.com
2018-06-04 insert solution_pages_linkeddomain cookiesandyou.com
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-15 delete source_ip 217.194.211.242
2017-05-15 insert source_ip 134.213.24.25
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK FROST
2016-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FROST
2015-11-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-27 update statutory_documents 17/09/15 FULL LIST
2015-08-04 delete about_pages_linkeddomain crmlabs.co.uk
2015-08-04 delete about_pages_linkeddomain pinkskydesign.com
2015-08-04 delete client_pages_linkeddomain crmlabs.co.uk
2015-08-04 delete client_pages_linkeddomain pinkskydesign.com
2015-08-04 delete contact_pages_linkeddomain pinkskydesign.com
2015-08-04 delete partner_pages_linkeddomain pinkskydesign.com
2015-08-04 delete solution_pages_linkeddomain pinkskydesign.com
2015-08-04 insert about_pages_linkeddomain altido.com
2015-08-04 insert client_pages_linkeddomain altido.com
2015-08-04 insert contact_pages_linkeddomain altido.com
2015-08-04 insert index_pages_linkeddomain altido.com
2015-08-04 insert partner_pages_linkeddomain altido.com
2015-08-04 insert solution_pages_linkeddomain altido.com
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-07 update registered_address
2015-02-05 delete phone 0845 45 999 69
2014-11-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-11-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-10-07 update statutory_documents 17/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-13 insert about_pages_linkeddomain islonline.com
2014-01-13 insert client_pages_linkeddomain islonline.com
2014-01-13 insert contact_pages_linkeddomain islonline.com
2014-01-13 insert index_pages_linkeddomain islonline.com
2014-01-13 insert partner_pages_linkeddomain islonline.com
2014-01-13 insert solution_pages_linkeddomain islonline.com
2013-11-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-11-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-10-14 update statutory_documents 17/09/13 FULL LIST
2013-08-10 update website_status IndexPageFetchError => OK
2013-08-10 delete source_ip 217.194.217.244
2013-08-10 insert source_ip 217.194.211.242
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7250 - Maintenance office & computing mach
2013-06-23 insert sic_code 62030 - Computer facilities management activities
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-21 update website_status ServerDown => IndexPageFetchError
2013-05-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-05-13 update website_status OK => ServerDown
2012-10-15 update statutory_documents 17/09/12 FULL LIST
2012-02-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2011 FROM C/O FOCUSNETWORKS (CO PSU) 1 MANCHESTER PARK TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9EJ UNITED KINGDOM
2011-12-03 update statutory_documents 17/09/11 FULL LIST
2011-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FROST / 17/09/2011
2011-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLIN BLOOMFIELD / 17/09/2011
2010-11-26 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents 17/09/10 FULL LIST
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FROST / 01/09/2010
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COLIN BLOOMFIELD / 01/09/2010
2010-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2010 FROM IAN BLOOMFIELD 23 JUSTICIA WAY UP HATHERLEY CHELTENHAM GLOUCESTERSHIRE GL51 3YH
2010-03-23 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 17/09/09 FULL LIST
2008-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION