GENASYS TECHNOLOGIES UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Audit exemption subsidiary accounts made up to 2024-02-29 |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
05/03/255 March 2025 | |
05/03/255 March 2025 | |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-17 with updates |
02/10/242 October 2024 | Termination of appointment of Ian Pettifor as a director on 2024-09-27 |
13/06/2413 June 2024 | Termination of appointment of Bart Anthony Patrick as a director on 2024-05-31 |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Memorandum and Articles of Association |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Memorandum and Articles of Association |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-17 with updates |
21/02/2421 February 2024 | |
21/02/2421 February 2024 | |
21/02/2421 February 2024 | Amended audit exemption subsidiary accounts made up to 2023-02-28 |
21/02/2421 February 2024 | |
15/02/2415 February 2024 | Change of details for Genasys Technologies Holdings Limited as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Director's details changed for Mr Craig Timothy Olivier on 2024-02-14 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-02-28 |
06/01/246 January 2024 | Director's details changed for Mr Craig Timothy Olivier on 2024-01-03 |
21/03/2321 March 2023 | Director's details changed for Mr Ian Pettifor on 2023-03-16 |
21/03/2321 March 2023 | Director's details changed for Mr Bart Anthony Patrick on 2023-03-21 |
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 |
28/02/2328 February 2023 | Director's details changed for Mr Craig Timothy Olivier on 2023-02-16 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-17 with updates |
28/02/2328 February 2023 | Change of details for Genasys Technologies Holdings Limited as a person with significant control on 2022-03-25 |
27/02/2327 February 2023 | Change of details for Feg Spv1 Limited as a person with significant control on 2022-03-25 |
27/02/2327 February 2023 | Appointment of Mr Bart Anthony Patrick as a director on 2023-02-01 |
23/02/2323 February 2023 | Termination of appointment of Jens Dueing as a director on 2023-02-01 |
23/02/2323 February 2023 | Termination of appointment of Stephen David Symes as a director on 2023-02-01 |
23/02/2323 February 2023 | Appointment of Mr Ian Pettifor as a director on 2023-02-01 |
23/02/2323 February 2023 | Termination of appointment of Andrew David Betteley as a director on 2023-02-01 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
01/02/221 February 2022 | Appointment of Mr Andrew David Betteley as a director on 2022-01-12 |
01/02/221 February 2022 | Appointment of Mr Andre Van Zyl Symes as a director on 2022-01-12 |
01/02/221 February 2022 | Appointment of Mr Jens Duing as a director on 2022-01-12 |
01/02/221 February 2022 | Appointment of Mr Craig Timothy Olivier as a director on 2022-01-12 |
01/02/221 February 2022 | Notification of Feg Spv1 Limited as a person with significant control on 2022-01-12 |
01/02/221 February 2022 | Cessation of Stephen David Symes as a person with significant control on 2022-01-12 |
01/02/221 February 2022 | Termination of appointment of Gavin Quentin Routledge as a director on 2022-01-12 |
01/02/221 February 2022 | Termination of appointment of Darren Price as a director on 2022-01-12 |
01/02/221 February 2022 | Termination of appointment of Leoni Symes as a director on 2022-01-12 |
05/11/215 November 2021 | Statement of capital following an allotment of shares on 2018-09-04 |
05/08/215 August 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
02/03/192 March 2019 | CESSATION OF LEONI SYMES AS A PSC |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN |
18/09/1818 September 2018 | DIRECTOR APPOINTED GAVIN QUENTIN ROUTLEDGE |
18/09/1818 September 2018 | DIRECTOR APPOINTED LEONI SYMES |
03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/03/1610 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/06/154 June 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1427 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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