- Company Overview for GENESIS RISK SOLUTIONS LIMITED (05638109)
- Filing history for GENESIS RISK SOLUTIONS LIMITED (05638109)
- People for GENESIS RISK SOLUTIONS LIMITED (05638109)
- Charges for GENESIS RISK SOLUTIONS LIMITED (05638109)
- More for GENESIS RISK SOLUTIONS LIMITED (05638109)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
04 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
11 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
12 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Jul 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
27 Jun 2022 | AD01 | Registered office address changed from Suite 2, Warren House 10 - 20, Main Road Hockley Essex SS5 4QS England to 2 Macfie Close Off Hall Lane Moulton Seas End Lincolnshire PE12 6GP on 27 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
02 Sep 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
03 Aug 2021 | TM01 | Termination of appointment of Charlotte Rose Offord as a director on 31 July 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
25 Jan 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
28 May 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
01 Sep 2018 | AD01 | Registered office address changed from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England to Suite 2, Warren House 10 - 20, Main Road Hockley Essex SS5 4QS on 1 September 2018 | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Mrs Charlotte Rose Offord as a director on 1 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Dec 2016 | TM01 | Termination of appointment of Peter Gibson as a director on 30 November 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Mark Antony Kemp as a director on 30 November 2016 |