Advanced company searchLink opens in new window

GENESIS GROUP SOLUTIONS LIMITED

Company number 04041033

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)
21 Oct 2015 MR01 Registration of charge 040410330003, created on 20 October 2015
03 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 225
08 Jan 2015 SH06 Cancellation of shares. Statement of capital on 24 November 2014
  • GBP 225
16 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve purchase contract 24/11/2014
16 Dec 2014 SH03 Purchase of own shares.
02 Dec 2014 TM01 Termination of appointment of Christopher Richardson as a director on 24 November 2014
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 450
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Sep 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
02 May 2013 TM01 Termination of appointment of Mark Hyde as a director
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2012 CH01 Director's details changed for Benedict Lee Elsom on 12 October 2012
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 450
06 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Benedict Lee Elsom on 26 July 2011
16 Aug 2011 CH03 Secretary's details changed for Benedict Lee Elsom on 26 July 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Benedict Lee Elsom on 26 July 2010
20 Aug 2010 CH01 Director's details changed for Mark Hyde on 26 July 2010
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009