DEBT FOCUS LIMITED - History of Changes


DateDescription
2024-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/24, NO UPDATES
2024-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMAJAYNE FISHER / 08/02/2024
2024-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BENJAMIN FISHER / 08/02/2024
2024-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY BENJAMIN FISHER / 08/02/2024
2024-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA JAYNE FISHER / 08/02/2024
2023-07-31 delete general_emails en..@debtfocus1.co.uk
2023-07-31 delete email en..@debtfocus1.co.uk
2023-07-31 delete terms_pages_linkeddomain creditfix.co.uk
2023-07-31 delete terms_pages_linkeddomain ico.org.uk
2023-07-31 delete terms_pages_linkeddomain www.gov.uk
2023-07-31 insert phone 5588608
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-11 insert general_emails co..@focusinsolvencygroup.co.uk
2023-04-11 delete about_pages_linkeddomain radicalwebdesign.co.uk
2023-04-11 delete casestudy_pages_linkeddomain radicalwebdesign.co.uk
2023-04-11 delete contact_pages_linkeddomain radicalwebdesign.co.uk
2023-04-11 delete fax 01257 253145
2023-04-11 delete index_pages_linkeddomain radicalwebdesign.co.uk
2023-04-11 delete management_pages_linkeddomain radicalwebdesign.co.uk
2023-04-11 delete person Kim Evans
2023-04-11 delete person Natalie Vose
2023-04-11 delete phone 0800 157 7330
2023-04-11 delete phone 0800 157 7330 / 01257 257 030
2023-04-11 delete source_ip 94.229.170.123
2023-04-11 insert alias Debt Focus Limited
2023-04-11 insert email co..@focusinsolvencygroup.co.uk
2023-04-11 insert index_pages_linkeddomain youtube.com
2023-04-11 insert source_ip 35.214.247.142
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-11-04 update website_status FlippedRobots => OK
2022-10-12 update website_status OK => FlippedRobots
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMAJAYNE FISHER / 03/03/2022
2022-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BENJAMIN FISHER / 01/12/2020
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY BENJAMIN FISHER / 01/12/2020
2022-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA JAYNE FISHER / 01/12/2020
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-12-22 delete person Andy Platt
2018-12-22 update person_title Rachael Hill: Marketing Assistant => Finance Manager
2018-12-22 update person_title Wayne Mackenzie: Insolvency Administrator => Office Manager
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-12 insert about_pages_linkeddomain radicalwebdesign.co.uk
2018-06-12 insert contact_pages_linkeddomain radicalwebdesign.co.uk
2018-06-12 insert index_pages_linkeddomain radicalwebdesign.co.uk
2018-06-12 insert management_pages_linkeddomain radicalwebdesign.co.uk
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2017-06-07 update account_ref_day 28 => 31
2017-06-07 update account_ref_month 2 => 12
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-11-30 => 2018-09-30
2017-05-23 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-05-23 update statutory_documents PREVSHO FROM 28/02/2017 TO 31/12/2016
2017-04-26 update account_ref_day 31 => 28
2017-04-26 update account_ref_month 8 => 2
2017-04-26 update accounts_next_due_date 2017-05-31 => 2017-11-30
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-15 update statutory_documents CURREXT FROM 31/08/2016 TO 28/02/2017
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-10 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-09 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-03-09 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-02-29 update statutory_documents 27/02/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-04-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-04 update statutory_documents 27/02/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-05-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-04-11 update statutory_documents 27/02/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-05-20 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-20 update statutory_documents 27/02/13 FULL LIST
2012-05-16 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 27/02/12 FULL LIST
2012-03-26 update statutory_documents CHANGE PERSON AS DIRECTOR
2012-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BENJAMIN FISHER / 26/01/2011
2012-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMAJAYNE FISHER / 16/01/2012
2011-03-09 update statutory_documents 27/02/11 FULL LIST
2010-10-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-06 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-03-15 update statutory_documents PREVSHO FROM 28/02/2010 TO 31/08/2009
2010-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2010 FROM SKILL HOUSE LANE APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DW
2010-03-15 update statutory_documents 27/02/10 FULL LIST
2009-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 4 BROAD O TH LANE SHEVINGTON WIGAN LANCASHIRE WN6 8EA
2009-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION