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)
25 Jul 2019 TM01 Termination of appointment of Peter Douglas Mcarthur as a director on 21 June 2019
03 Jul 2019 AA Full accounts made up to 30 April 2019
27 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
25 Jul 2018 AA Full accounts made up to 30 April 2018
25 Jun 2018 AD03 Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
03 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
28 Nov 2017 AD02 Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
22 Aug 2017 AA Full accounts made up to 30 April 2017
18 Jul 2017 AD01 Registered office address changed from The Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry CV4 7EZ to 1120 Elliot Court, First Floor, Hearald Avenue Coventry Business Park Coventry CV5 6UB on 18 July 2017
11 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Jun 2016 TM01 Termination of appointment of Stephen Peter Cooke as a director on 31 December 2015
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
18 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
19 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
31 Dec 2014 CH01 Director's details changed for Garrett Stephen Kelman on 31 December 2014
04 Sep 2014 AD01 Registered office address changed from C/O Band Hatton Button 25 Warwick Road Coventry CV1 2EZ to The Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry CV4 7EZ on 4 September 2014
30 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
30 Dec 2013 CH01 Director's details changed for Stephen Peter Cooke on 1 December 2013
15 May 2013 AD01 Registered office address changed from C/O Varley Hibbs Llp Solicitors 3 Coventry Innovation Village University Technology Park Cheetah Rd Coventry CV1 2TL on 15 May 2013
24 Apr 2013 AP01 Appointment of Ian Alexander Mackenzie as a director
24 Apr 2013 TM01 Termination of appointment of Sean Byrne as a director
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012