Advanced company searchLink opens in new window

GENIAL COMPLIANCE SYSTEMS LTD

Company number 08776173

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 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
  • ANNOTATION Clarification a second filed AP01 was registered on 29/12/2023.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/03/2022AND 31/03/2022.
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