Advanced company searchLink opens in new window

GENII ENGINEERING & TECHNOLOGY TRAINING LIMITED

Company number 03804696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2017 AP01 Appointment of Mr Dominic Mark Heaton as a director on 11 April 2017
12 Apr 2017 TM01 Termination of appointment of David Michael Horton as a director on 11 April 2017
12 Apr 2017 TM01 Termination of appointment of Velma Elizabeth Bottomley as a director on 11 April 2017
18 Oct 2016 AP01 Appointment of Mr David Michael Horton as a director on 28 September 2016
12 Oct 2016 CH01 Director's details changed for Mr Michael Jarvis Smith on 4 October 2016
09 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
18 Aug 2016 MR01 Registration of charge 038046960003, created on 3 August 2016
16 Aug 2016 MR01 Registration of charge 038046960001, created on 3 August 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
16 Aug 2016 MR01 Registration of charge 038046960002, created on 3 August 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
04 Jul 2016 AP01 Appointment of Lord William Richard Fletcher Vane Inglewood as a director on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Primrose Jean Davidson Stark as a director on 30 June 2016
15 Mar 2016 TM01 Termination of appointment of Neil Dominic Peter Mcnicholas as a director on 3 February 2016
21 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 6 July 2015 no member list
28 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2014 AP01 Appointment of Mr Neil Dominic Peter Mcnicholas as a director on 1 September 2014
28 Jul 2014 TM01 Termination of appointment of Peter Woolley as a director on 25 July 2014
28 Jul 2014 AR01 Annual return made up to 6 July 2014 no member list
15 Oct 2013 AA Accounts for a medium company made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 6 July 2013 no member list
02 Jan 2013 AD01 Registered office address changed from Lillyhall Business Centre Jubilee Road Workington Cumbria CA14 4HA on 2 January 2013
05 Oct 2012 AA Accounts for a medium company made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 6 July 2012 no member list