Advanced company searchLink opens in new window

GENESIS TECHNICAL SYSTEMS UK LIMITED

Company number 07109182

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)
28 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 May 2024 LIQ03 Liquidators' statement of receipts and payments to 21 March 2024
25 Apr 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Mar 2023 AD01 Registered office address changed from 1120 Elliott Court First Floor Herald Avenue, Coventry Business Park Coventry CV5 6UB United Kingdom to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 31 March 2023
31 Mar 2023 LIQ02 Statement of affairs
31 Mar 2023 600 Appointment of a voluntary liquidator
31 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-22
28 Mar 2023 TM01 Termination of appointment of Ian Alexander Mackenzie as a director on 23 March 2023
07 Mar 2023 AP01 Appointment of Mr Ian Alexander Mackenzie as a director on 27 February 2023
28 Feb 2023 TM01 Termination of appointment of Ian Alexander Mackenzie as a director on 27 February 2023
02 Feb 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 January 2023
02 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
05 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
29 Jun 2022 TM01 Termination of appointment of Garrett Stephen Kelman as a director on 28 June 2022
29 Jun 2022 TM01 Termination of appointment of Philip Allen Coleman as a director on 28 June 2022
02 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
20 Jul 2021 AA Full accounts made up to 30 April 2021
04 May 2021 AD01 Registered office address changed from 1120 Elliot Court, First Floor, Hearald Avenue Coventry Business Park Coventry CV5 6UB United Kingdom to 1120 Elliott Court First Floor Herald Avenue, Coventry Business Park Coventry CV5 6UB on 4 May 2021
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
27 Aug 2020 AA Full accounts made up to 30 April 2020
09 Jan 2020 AD04 Register(s) moved to registered office address 1120 Elliot Court, First Floor, Hearald Avenue Coventry Business Park Coventry CV5 6UB
24 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
17 Dec 2019 CH01 Director's details changed for Mr Ian Alexander Mackenzie on 17 December 2019
25 Jul 2019 TM01 Termination of appointment of Peter Douglas Mcarthur as a director on 21 June 2019