- Company Overview for GENUINE SOLUTIONS UK LIMITED (05700060)
- Filing history for GENUINE SOLUTIONS UK LIMITED (05700060)
- People for GENUINE SOLUTIONS UK LIMITED (05700060)
- Charges for GENUINE SOLUTIONS UK LIMITED (05700060)
- Insolvency for GENUINE SOLUTIONS UK LIMITED (05700060)
- More for GENUINE SOLUTIONS UK LIMITED (05700060)
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
|
|
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
|
|
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
|
|
10 Oct 2013 | AA | Full accounts made up to 30 April 2013 |