FOCUSED RECRUITMENT - History of Changes


DateDescription
2024-06-02 update website_status OK => InternalTimeout
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-19 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-06 delete index_pages_linkeddomain t.co
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-28 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents DIRECTOR APPOINTED MR SHAUN HORRELL
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 30/09/2021
2021-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN DICKINSON / 30/09/2021
2021-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 30/09/2021
2021-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN DICKINSON / 30/09/2021
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-22 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-15 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-11-13 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-13 update statutory_documents ADOPT ARTICLES 25/10/2020
2020-11-03 update statutory_documents 01/11/20 STATEMENT OF CAPITAL GBP 205
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-07 update num_mort_outstanding 2 => 1
2020-03-07 update num_mort_satisfied 1 => 2
2020-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063508070002
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-01 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MORGAN / 31/07/2019
2019-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 31/07/2019
2019-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN MORGAN / 31/07/2019
2019-04-07 update num_mort_charges 2 => 3
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063508070003
2018-11-07 update num_mort_outstanding 2 => 1
2018-11-07 update num_mort_satisfied 0 => 1
2018-10-07 insert company_previous_name FOCUSED RECRUITMENT LIMITED
2018-10-07 update name FOCUSED RECRUITMENT LIMITED => FOCUSED RECRUITMENT (TEMPS) LIMITED
2018-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063508070001
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCUSED RECRUITMENT GROUP LIMITED
2018-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 10/09/2018
2018-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHRYN MORGAN / 10/09/2018
2018-09-11 update statutory_documents COMPANY NAME CHANGED FOCUSED RECRUITMENT LIMITED CERTIFICATE ISSUED ON 11/09/18
2018-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-09 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-07 delete address INNOVATION AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7FQ
2018-05-07 insert address BUSINESS AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED WALES CF82 7FN
2018-05-07 update registered_address
2018-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2018 FROM INNOVATION AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7FQ
2018-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 16/04/2018
2018-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 16/04/2018
2018-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 16/04/2018
2018-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 16/04/2018
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 16/04/2018
2018-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 16/04/2018
2018-01-07 update num_mort_charges 1 => 2
2018-01-07 update num_mort_outstanding 1 => 2
2017-12-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063508070002
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-08 delete source_ip 139.162.194.99
2017-01-08 insert source_ip 185.35.56.246
2016-11-07 insert index_pages_linkeddomain t.co
2016-10-10 delete index_pages_linkeddomain t.co
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-25 delete fax 01443 837322
2016-06-25 delete index_pages_linkeddomain amitywebsolutions.co.uk
2016-06-25 delete index_pages_linkeddomain roseinnesdesigns.com
2016-06-25 delete source_ip 5.77.39.60
2016-06-25 insert address Business and Technology Centre Tredomen Ystrad Mynach CF82 7FN
2016-06-25 insert index_pages_linkeddomain t.co
2016-06-25 insert source_ip 139.162.194.99
2016-06-25 update primary_contact null => Business and Technology Centre Tredomen Ystrad Mynach CF82 7FN
2016-06-20 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-06-07 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-05-13 update statutory_documents 16/04/16 FULL LIST
2016-03-10 update num_mort_charges 0 => 1
2016-03-10 update num_mort_outstanding 0 => 1
2016-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063508070001
2015-08-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-03 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-29 update statutory_documents 16/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address INNOVATION AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED MID GLAMORGAN UNITED KINGDOM CF82 7FQ
2014-07-07 insert address INNOVATION AND TECHNOLOGY CENTRE TREDOMEN PARK YSTRAD MYNACH HENGOED MID GLAMORGAN CF82 7FQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-07-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-06-06 update statutory_documents 16/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-11 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-09-19 delete general_emails en..@focusedrecruitment.co.uk
2013-09-19 delete email en..@focusedrecruitment.co.uk
2013-09-19 insert email ap..@focusedrecruitment.co.uk
2013-07-12 delete fax 01443 815284
2013-07-12 delete phone 01443 816747
2013-07-12 insert fax 01443 837322
2013-07-12 insert phone 01443 832400
2013-06-26 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-26 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-01 delete address Tredomen Park Ystrad Mynach Mid Glam CF82 7FQ
2013-06-01 update primary_contact Tredomen Park Ystrad Mynach Mid Glam CF82 7FQ => null
2013-05-14 update statutory_documents 16/04/13 FULL LIST
2013-02-06 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 19/11/2012
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 19/11/2012
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 28/06/2012
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 28/06/2012
2012-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 16/04/2012
2012-05-28 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 16/04/12 FULL LIST
2012-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DICKINSON / 01/05/2012
2011-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 3 BEDWLWYN ROAD YSTRAD MYNACH HENGOED CF82 7AA
2011-12-05 update statutory_documents DIRECTOR APPOINTED MR JAMIE DICKINSON
2011-08-26 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-22 update statutory_documents 16/04/11 FULL LIST
2011-08-16 update statutory_documents FIRST GAZETTE
2011-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 10/01/2011
2010-11-01 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-03 update statutory_documents 16/04/10 FULL LIST
2010-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN MORGAN / 15/04/2010
2010-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MORGAN / 16/04/2010
2010-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE DICKINSON
2009-09-18 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-07-23 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-02-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/01/09
2008-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 22 CAE MELYN HENGOED CF82 7RT
2007-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION