GENASYS TECHNOLOGIES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

02/10/242 October 2024 Termination of appointment of Ian Pettifor as a director on 2024-09-27

View Document

13/06/2413 June 2024 Termination of appointment of Bart Anthony Patrick as a director on 2024-05-31

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024

View Document

21/02/2421 February 2024 Amended audit exemption subsidiary accounts made up to 2023-02-28

View Document

21/02/2421 February 2024

View Document

15/02/2415 February 2024 Change of details for Genasys Technologies Holdings Limited as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Craig Timothy Olivier on 2024-02-14

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

06/01/246 January 2024 Director's details changed for Mr Craig Timothy Olivier on 2024-01-03

View Document

21/03/2321 March 2023 Director's details changed for Mr Ian Pettifor on 2023-03-16

View Document

21/03/2321 March 2023 Director's details changed for Mr Bart Anthony Patrick on 2023-03-21

View Document

16/03/2316 March 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-16

View Document

28/02/2328 February 2023 Director's details changed for Mr Craig Timothy Olivier on 2023-02-16

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

28/02/2328 February 2023 Change of details for Genasys Technologies Holdings Limited as a person with significant control on 2022-03-25

View Document

27/02/2327 February 2023 Change of details for Feg Spv1 Limited as a person with significant control on 2022-03-25

View Document

27/02/2327 February 2023 Appointment of Mr Bart Anthony Patrick as a director on 2023-02-01

View Document

23/02/2323 February 2023 Termination of appointment of Jens Dueing as a director on 2023-02-01

View Document

23/02/2323 February 2023 Termination of appointment of Stephen David Symes as a director on 2023-02-01

View Document

23/02/2323 February 2023 Appointment of Mr Ian Pettifor as a director on 2023-02-01

View Document

23/02/2323 February 2023 Termination of appointment of Andrew David Betteley as a director on 2023-02-01

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

01/02/221 February 2022 Appointment of Mr Andrew David Betteley as a director on 2022-01-12

View Document

01/02/221 February 2022 Appointment of Mr Andre Van Zyl Symes as a director on 2022-01-12

View Document

01/02/221 February 2022 Appointment of Mr Jens Duing as a director on 2022-01-12

View Document

01/02/221 February 2022 Appointment of Mr Craig Timothy Olivier as a director on 2022-01-12

View Document

01/02/221 February 2022 Notification of Feg Spv1 Limited as a person with significant control on 2022-01-12

View Document

01/02/221 February 2022 Cessation of Stephen David Symes as a person with significant control on 2022-01-12

View Document

01/02/221 February 2022 Termination of appointment of Gavin Quentin Routledge as a director on 2022-01-12

View Document

01/02/221 February 2022 Termination of appointment of Darren Price as a director on 2022-01-12

View Document

01/02/221 February 2022 Termination of appointment of Leoni Symes as a director on 2022-01-12

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2018-09-04

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

02/03/192 March 2019 CESSATION OF LEONI SYMES AS A PSC

View Document

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

View Accounts

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED GAVIN QUENTIN ROUTLEDGE

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED LEONI SYMES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/06/154 June 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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