GENSYS TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/12/241 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/10/2418 October 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/12/231 December 2023 Registered office address changed from 44 44 Chorley Road West Wycombe Buckinghamshire HP14 3AR United Kingdom to 44 Chorley Road West Wycombe Buckinghamshire HP14 3AR on 2023-12-01

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/10/2220 October 2022 Registered office address changed from 1 Hillside House Crouch End Hill London N8 8DN England to 44 44 Chorley Road West Wycombe Buckinghamshire HP14 3AR on 2022-10-20

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

10/10/2210 October 2022 Termination of appointment of Bernard John Gentle as a secretary on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of Mrs Zoe Palmer-Dodsworth as a secretary on 2022-10-10

View Document

10/10/2210 October 2022 Secretary's details changed for Mrs Zoe Palmer-Dodsworth on 2022-10-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD GENTLE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 15 PERCY STREET LONDON W1T 1DS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

22/02/1622 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/14

View Document

19/02/1519 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/13

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEET

View Document

09/11/109 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CHARLES GENTLE / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PEET / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID DODSWORTH / 24/02/2010

View Document

22/09/0922 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GENTLE / 20/01/2009

View Document

17/11/0817 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MATTHEW PEET

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

29/04/0429 April 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company