Advanced company searchLink opens in new window

GENESYS MANUFACTURING LIMITED

Company number 06006222

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)
29 Jun 2010 CH01 Director's details changed for John Eckersley on 29 June 2010
29 Jun 2010 CH01 Director's details changed for Mr Edward George Darton on 29 June 2010
29 Jun 2010 CH01 Director's details changed for Ms Ursula Ann Annunziata on 29 June 2010
29 Jun 2010 CH03 Secretary's details changed for Ms Ursula Ann Annunziata on 29 June 2010
11 Feb 2010 AD01 Registered office address changed from Unit 4 Road One Winsford Industrial Estate Winsford Cheshire CW7 3RG on 11 February 2010
24 Nov 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
10 Nov 2009 AD03 Register(s) moved to registered inspection location
10 Nov 2009 AD02 Register inspection address has been changed
09 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Dec 2008 363a Return made up to 22/11/08; full list of members
21 Oct 2008 288a Director appointed john eckersley
23 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
21 May 2008 88(2) Ad 15/04/08\gbp si 900@1=900\gbp ic 100/1000\
21 May 2008 123 Nc inc already adjusted 15/04/08
16 May 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Dec 2007 363a Return made up to 22/11/07; full list of members
20 Dec 2006 225 Accounting reference date extended from 30/11/07 to 31/12/07
20 Dec 2006 353 Location of register of members
20 Dec 2006 287 Registered office changed on 20/12/06 from: genesys house, 204 lent rise road, burnham buckinghamshire SL1 7AB
22 Nov 2006 NEWINC Incorporation