Advanced company searchLink opens in new window

GENIE TECHNICAL SERVICES LTD

Company number 07166436

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
05 May 2021 PSC02 Notification of Bioaccess Holdings Limited as a person with significant control on 24 February 2020
05 May 2021 PSC07 Cessation of Steven Mark Baker as a person with significant control on 24 February 2020
17 Apr 2021 AA Micro company accounts made up to 31 March 2020
10 Dec 2020 AD01 Registered office address changed from 43 Richardson Crescent Cheshunt Waltham Cross Hertfordshire EN7 6WZ United Kingdom to 14 Braemar Avenue Bournemouth BH6 4JF on 10 December 2020
28 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
27 Apr 2020 PSC01 Notification of Mark Sargent as a person with significant control on 24 February 2020
27 Apr 2020 PSC01 Notification of Robert John Webb as a person with significant control on 24 February 2020
28 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
22 Aug 2019 AD01 Registered office address changed from Unit 3, Gunnels Wood Park Gunnels Wood Road Stevenage SG1 2BH United Kingdom to 43 Richardson Crescent Cheshunt Waltham Cross Hertfordshire EN7 6WZ on 22 August 2019
22 Aug 2019 PSC04 Change of details for Mr Steven Mark Baker as a person with significant control on 22 August 2019
22 Aug 2019 CH01 Director's details changed for Mr Steven Mark Baker on 22 August 2019
25 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Mar 2018 AD01 Registered office address changed from Cctv House City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT to Unit 3, Gunnels Wood Park Gunnels Wood Road Stevenage SG1 2BH on 9 March 2018
09 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
13 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017