Advanced company searchLink opens in new window

GENESIS LIFTS HOLDINGS LIMITED

Company number 09206009

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)
03 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
30 Aug 2024 PSC04 Change of details for Mr Trevor Sherwood as a person with significant control on 29 August 2024
29 Aug 2024 CH01 Director's details changed for Kim Sherwood on 29 August 2024
29 Aug 2024 CH01 Director's details changed for Mr Trevor Sherwood on 29 August 2024
10 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
05 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
08 Sep 2022 PSC04 Change of details for Mr Trevor Sherwood as a person with significant control on 18 May 2022
05 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
05 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2022 MA Memorandum and Articles of Association
04 Jul 2022 SH08 Change of share class name or designation
07 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
28 Nov 2019 PSC04 Change of details for Mr Trevor Sherwood as a person with significant control on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Kim Sherwood on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Trevor Sherwood on 27 November 2019
26 Nov 2019 CH01 Director's details changed for Kim Sherwood on 25 November 2019
26 Nov 2019 PSC04 Change of details for Mr Trevor Sherwood as a person with significant control on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from 16 Cleves Way Old Costessey Norwich Norfolk NR8 5EN to Unit 3 Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ on 25 November 2019
05 Sep 2019 PSC07 Cessation of Trevor Sherwood as a person with significant control on 5 September 2018
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates