- Company Overview for GENIAL COMPLIANCE SYSTEMS LTD (08776173)
- Filing history for GENIAL COMPLIANCE SYSTEMS LTD (08776173)
- People for GENIAL COMPLIANCE SYSTEMS LTD (08776173)
- More for GENIAL COMPLIANCE SYSTEMS LTD (08776173)
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 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
29 Dec 2023 | RP04AP01 | Second filing for the appointment of Mr Todd Richardson as a director | |
29 Dec 2023 | RP04AP01 | Second filing for the appointment of Mr Todd Richardson as a director | |
28 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Dec 2023 | AP01 |
Appointment of Mr Todd Richardson as a director on 20 December 2023
|
|
27 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
27 Nov 2023 | PSC05 | Change of details for K2 Medical Systems Holdings Limited as a person with significant control on 27 November 2023 | |
22 May 2023 | AA01 | Previous accounting period extended from 30 October 2022 to 31 December 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
29 Oct 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
29 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
31 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 November 2021 | |
29 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 25 November 2021 | |
29 Dec 2021 | AP03 | Appointment of Mr James Andrew Evans as a secretary on 10 December 2021 | |
29 Nov 2021 | CS01 |
Confirmation statement made on 25 November 2021 with updates
|
|
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from Unit 52 Evans Business Centre Minerva Avenue Chester West Employment Park Chester Flintshire CH1 4QL Wales to Unit 62 Coworkz Business Centre Minerva Avenue, Off Sovereign Way Chester Flintshire CH1 4QL on 25 January 2021 | |
25 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 14 November 2019 | |
20 Nov 2020 | PSC02 | Notification of K2 Medical Systems Holdings Limited as a person with significant control on 12 November 2020 | |
20 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Lawrence Carl Crees as a director on 12 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Jeff Bender as a director on 12 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Colin John Christie as a director on 12 November 2020 |