Advanced company searchLink opens in new window

THE GENIUS GROUP SOLUTIONS LIMITED

Company number 09863665

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)
10 Mar 2022 AA01 Previous accounting period shortened from 30 April 2022 to 28 February 2022
15 Dec 2021 AA Micro company accounts made up to 30 April 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
15 Dec 2020 AA Micro company accounts made up to 30 April 2020
14 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
20 Jan 2020 AA Micro company accounts made up to 30 April 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
03 Jul 2019 AP01 Appointment of Mrs Lucy Kirk as a director on 1 February 2018
19 Dec 2018 AD01 Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 19 December 2018
11 Oct 2018 AA Micro company accounts made up to 30 April 2018
10 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with updates
15 Aug 2017 AA Micro company accounts made up to 30 April 2017
10 Jul 2017 AA01 Previous accounting period extended from 30 November 2016 to 30 April 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
10 Jul 2017 PSC07 Cessation of Robert Iain King as a person with significant control on 31 March 2017
19 Jun 2017 AP01 Appointment of Mrs Louise Cody as a director on 21 September 2016
04 Jan 2017 CH01 Director's details changed for Mr Christopher John Cody on 4 January 2017
04 Jan 2017 CH01 Director's details changed for Mr Rhys James Kirk on 4 January 2017
04 Jan 2017 AD01 Registered office address changed from 11 Calder Green Messingham Scunthorpe DN17 3UA England to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 4 January 2017
03 Jan 2017 TM01 Termination of appointment of Robert Iain King as a director on 28 December 2016
18 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
21 Sep 2016 AD01 Registered office address changed from 57 West Road Dibden Purlieu Southampton SO45 4RH England to 11 Calder Green Messingham Scunthorpe DN17 3UA on 21 September 2016
21 Sep 2016 AP01 Appointment of Mr Christopher John Cody as a director on 21 September 2016
09 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-09
  • GBP 2