GENERATION 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
11/08/2511 August 2025 NewRegistered office address changed from Suite F 42 Station Road East Oxted Surrey RH8 0PG England to 46 Dane Road Warlingham CR6 9NP on 2025-08-11

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 4 CANTELUPE MEWS CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/03/1521 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PRICE / 01/08/2013

View Document

03/04/133 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SUB-DIVISION 06/04/10

View Document

03/03/113 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DYSON / 10/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PRICE / 10/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STUART JAMES / 10/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM AXTELL / 10/03/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 4 CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BG

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/2009 FROM FIRST FLOOR 1 CHRISTOPHER ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BT

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: EDEN HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 72 COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6DP

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information