Advanced company searchLink opens in new window

GENIUS PRO CONTRACT SERVICES LTD

Company number 04394589

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)
15 May 2024 AD01 Registered office address changed from First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England to 9th Floor Landmark Ste Peters Square 1 Oxford Street Manchester M1 4PB on 15 May 2024
05 Apr 2024 WU04 Appointment of a liquidator
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2024 COCOMP Order of court to wind up
18 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
22 Sep 2021 PSC02 Notification of Genius Pro Umbrella Limited as a person with significant control on 22 September 2021
22 Sep 2021 PSC07 Cessation of Melissa Louise Bell as a person with significant control on 22 September 2021
08 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
22 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
19 Nov 2020 PSC01 Notification of Melissa Louise Bell as a person with significant control on 18 November 2020
19 Nov 2020 PSC07 Cessation of Selective Medical Recruitment Holdings Limited as a person with significant control on 18 November 2020
23 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
03 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
05 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-04
19 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from Kellan Group Plc, C/O Taherul Shimon 27 Mortimer Street London W1T 3BL England to First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT on 14 January 2019
29 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Aug 2018 AP01 Appointment of Mr Quentin Spratt as a director on 24 August 2018