Advanced company searchLink opens in new window

GENUINE SOLUTIONS UK LIMITED

Company number 05700060

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 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
01 Mar 2019 TM01 Termination of appointment of Keith Brunsden as a director on 22 February 2019
06 Feb 2019 AA Accounts for a small company made up to 30 April 2018
04 Feb 2019 AP01 Appointment of Mr Keith Brunsden as a director on 1 February 2019
31 Jan 2019 TM01 Termination of appointment of Paul Graham Pateman as a director on 31 January 2019
28 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
05 Nov 2018 MR01 Registration of charge 057000600004, created on 15 October 2018
05 Nov 2018 MR01 Registration of charge 057000600005, created on 15 October 2018
08 Feb 2018 AA Accounts for a small company made up to 30 April 2017
30 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
30 Nov 2017 TM02 Termination of appointment of Adele Alexandra Mcbride as a secretary on 29 November 2017
06 Feb 2017 AA Accounts for a small company made up to 30 April 2016
23 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
18 Jan 2016 AA Accounts for a small company made up to 30 April 2015
15 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
26 Oct 2015 AP01 Appointment of Mr Paul Graham Pateman as a director on 1 October 2015
26 Oct 2015 TM01 Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015
22 Jun 2015 MR01 Registration of charge 057000600003, created on 16 June 2015
09 Jan 2015 AA Full accounts made up to 30 April 2014
09 Jan 2015 TM01 Termination of appointment of Ewan Fraser as a director on 31 December 2014
18 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 Nov 2014 CH02 Director's details changed for Genuine Solutions Group Plc on 7 April 2014
18 Nov 2014 AD01 Registered office address changed from Unit 1 Hq3 Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD to Solutions House Unit 1, Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD on 18 November 2014
25 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
10 Oct 2013 AA Full accounts made up to 30 April 2013