FOCUS FINANCIAL - History of Changes


DateDescription
2023-10-11 delete source_ip 34.251.201.224
2023-10-11 delete source_ip 34.253.101.190
2023-10-11 delete source_ip 54.194.170.100
2023-10-11 insert source_ip 63.35.51.142
2023-10-11 insert source_ip 34.249.200.254
2023-10-11 insert source_ip 52.17.119.105
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2022-08-12 delete source_ip 3.248.8.137
2022-08-12 delete source_ip 52.49.198.28
2022-08-12 delete source_ip 52.212.43.230
2022-08-12 insert source_ip 34.251.201.224
2022-08-12 insert source_ip 34.253.101.190
2022-08-12 insert source_ip 54.194.170.100
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES
2022-07-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-10 delete source_ip 89.104.224.234
2022-06-10 insert source_ip 3.248.8.137
2022-06-10 insert source_ip 52.49.198.28
2022-06-10 insert source_ip 52.212.43.230
2022-06-10 update robots_txt_status www.focusfa.com: 200 => 404
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-07-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-07 delete address Wiltshire Court Farnsby Street Swindon Wiltshire SN1 5AH
2021-06-07 insert address Senator House 85 Queen Victoria Street London EC4V 4AB
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 delete address Wiltshire Court Farnsby Street, Swindon SN1 5AH
2020-06-26 insert address Wiltshire Court Farnsby Street Swindon Wiltshire SN1 5AH
2020-06-26 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2020-06-26 insert email qf..@quilter.com
2020-06-26 insert terms_pages_linkeddomain aboutcookies.org
2020-06-26 insert terms_pages_linkeddomain allaboutcookies.org
2020-06-26 insert terms_pages_linkeddomain experian.co.uk
2020-06-26 insert terms_pages_linkeddomain ico.org.uk
2020-04-26 delete support_emails co..@intrinsicfs.com
2020-04-26 delete contact_pages_linkeddomain intrinsicfs.com
2020-04-26 delete email co..@intrinsicfs.com
2020-04-26 insert contact_pages_linkeddomain quilterfinancialplanning.co.uk
2020-04-26 insert email qf..@quilter.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-05-20 delete address The Financial Ombudsman Service Exchange Tower London E14 9SR
2019-05-20 delete email co..@financial-ombudsman.org.uk
2019-05-20 insert terms_pages_linkeddomain quilter.com
2019-05-20 update person_title Neil Shelton: Practice Principal; Director => Practice Principal & Financial Adviser; Director
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ROSS SHELTON / 12/12/2017
2018-08-07 delete address 49 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UN
2018-08-07 insert address 42 QUEENS ROAD ABERDEEN SCOTLAND AB15 4YE
2018-08-07 update registered_address
2018-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 49 CARDEN PLACE ABERDEEN AB10 1UN SCOTLAND
2018-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROSS SHELTON / 05/07/2018
2018-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ROSS SHELTON / 05/07/2018
2017-12-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-12-28 update statutory_documents 12/12/17 STATEMENT OF CAPITAL GBP 2000
2017-12-28 update statutory_documents 12/12/17 STATEMENT OF CAPITAL GBP 2000
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-07 delete address 53 CARDEN PLACE ABERDEEN ABERDEEN AB10 1UN
2017-06-07 insert address 49 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UN
2017-06-07 update registered_address
2017-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 53 CARDEN PLACE ABERDEEN ABERDEEN AB10 1UN
2017-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROSS SHELTON / 01/05/2017
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-07 update account_category null => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-02 update statutory_documents 31/10/15 FULL LIST
2015-09-07 insert company_previous_name NRS FINANCIAL CONSULTING LTD
2015-09-07 update name NRS FINANCIAL CONSULTING LTD => FOCUS FINANCIAL ADVISORY LTD
2015-08-26 update statutory_documents COMPANY NAME CHANGED NRS FINANCIAL CONSULTING LTD CERTIFICATE ISSUED ON 26/08/15
2015-08-26 update statutory_documents CHANGE OF NAME 17/08/2015
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-11-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-10-31 update statutory_documents 31/10/14 FULL LIST
2014-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROSS SHELTON / 30/10/2014
2013-12-07 delete address 53 CARDEN PLACE ABERDEEN ABERDEEN SCOTLAND AB10 1UN
2013-12-07 insert address 53 CARDEN PLACE ABERDEEN ABERDEEN AB10 1UN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-29 update statutory_documents 31/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents 31/10/12 FULL LIST
2012-05-04 update statutory_documents PREVSHO FROM 31/10/2012 TO 31/03/2012
2011-10-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION