GEN3 SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

16/01/2516 January 2025 Director's details changed for Mr Andrew Arvid Kirk Naisbitt on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Graham Kirk Naisbitt on 2025-01-16

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

25/01/2425 January 2024 Change of details for Graham Kirk Naisbitt as a person with significant control on 2024-01-16

View Document

25/01/2425 January 2024 Director's details changed for Graham Kirk Naisbitt on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ANN NAISBITT

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / GRAHAM KIRK NAISBITT / 22/11/2019

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR NAISBITT

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / GRAHAM KIRK NAISBITT / 17/08/2017

View Document

18/01/1818 January 2018 CESSATION OF ARTHUR WILLIAM NAISBITT AS A PSC

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 REDUCE SHARE PREM A/C 29/09/2017

View Document

12/10/1712 October 2017 SOLVENCY STATEMENT DATED 29/09/17

View Document

12/10/1712 October 2017 STATEMENT BY DIRECTORS

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 352340

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ANDREW ARVID KIRK NAISBITT

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 09/11/15 STATEMENT OF CAPITAL GBP 352240

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 20/05/13 STATEMENT OF CAPITAL GBP 2840

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 26/02/13 STATEMENT OF CAPITAL GBP 3400.00

View Document

28/03/1328 March 2013 ADOPT ARTICLES 26/02/2013

View Document

04/03/134 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 16/01/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW WELLINGS

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM UNIT B2 ARMSTRONG MALL, SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR

View Document

17/03/1117 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED LINDA ANN NAISBITT

View Document

17/08/1017 August 2010 27/05/10 STATEMENT OF CAPITAL GBP 2600

View Document

17/08/1017 August 2010 NC INC ALREADY ADJUSTED 27/05/2010

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM NAISBITT / 16/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 COMPANY NAME CHANGED CONCOAT SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: ALASAN HOUSE 2C ALBANY PARK FRIMLEY ROAD CAMBERLEY SURREY GU16 7PH

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 COMPANY NAME CHANGED HUMISEAL UK LIMITED CERTIFICATE ISSUED ON 27/10/04

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: ALASAN HOUSE, 2C ALBANY PARK FRIMLEY ROAD CAMBERLEY SURREY GU15 2PL

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information