Advanced company searchLink opens in new window

GENUINE SOLUTIONS GROUP LIMITED

Company number 08821609

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)
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
18 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
15 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8,000,000
26 Oct 2015 AP03 Appointment of Mr Paul Graham Pateman as a secretary on 1 October 2015
26 Oct 2015 AP01 Appointment of Mr Paul Graham Pateman as a director on 1 October 2015
26 Oct 2015 TM01 Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015
04 Sep 2015 MR01 Registration of charge 088216090005, created on 4 September 2015
22 Jun 2015 MR01 Registration of charge 088216090004, created on 16 June 2015
22 May 2015 MR01 Registration of charge 088216090003, created on 22 May 2015
20 May 2015 MR01 Registration of charge 088216090001, created on 18 May 2015
20 May 2015 MR01 Registration of charge 088216090002, created on 18 May 2015
30 Jan 2015 AA Group of companies' accounts made up to 30 April 2014
21 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 8,000,000
21 Jan 2015 CH01 Director's details changed for Mr Bhavnesh Majithia on 16 January 2015
21 Jan 2015 CH01 Director's details changed for Mr Christian James Mcbride on 16 January 2015
14 Jan 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 April 2014
04 Aug 2014 SH06 Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 8,000,000
04 Aug 2014 SH03 Purchase of own shares.
20 Jun 2014 SH30 Directors statement and auditors report. Out of capital
20 Jun 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 10,000,000
08 Apr 2014 AP01 Appointment of Miss Helen Louise Rieupeyroux as a director
07 Apr 2014 CERTNM Company name changed genuine solutions management LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
04 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-01
04 Apr 2014 CONNOT Change of name notice