- Company Overview for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
- Filing history for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
- People for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
- Charges for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
- Insolvency for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
- Registers for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
- More for GENESIS TECHNICAL SYSTEMS UK LIMITED (07109182)
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
|
|
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
|
|
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
|
|
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 |