GENERIC SOFTWARE CONSULTANTS LIMITED.

Company Documents

DateDescription
24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

02/12/222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURROWS

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR JAMES MCDONALD

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 37 SUNNINGDALE HOUSE CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES BUCKINGHAMSHIRE MK7 8LF

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIAD GROUP PLC

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIAD GROUP PLC

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/07/153 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM ST ANDREW'S HOUSE CALDECOTTE LAKE DRIVE CALDECOTTE BUSINESS PARK MILTON KEYNES BUCKINGHAMSHIRE MK7 8LE

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/07/133 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED NICHOLAS EDMUND BURROWS

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HAYNES

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM ST ANDREW'S HOUSE CALDECOTTE LAKE DRIVE CALDECOTTE BUSDINESS PARK MILTON KEYNES BUCKINGHAMSHIRE MK7 8LE

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 AUDITOR'S RESIGNATION

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0523 July 2005 NC INC ALREADY ADJUSTED 10/10/95

View Document

13/07/0513 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 2 ESKAN COURT CAMPBELL PARK MILTON KEYNES BUCKINGHAMSHIRE MK9 4AN

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: CBX2 406-412 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MK9 2EA

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/08/998 August 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 £ SR 935@1 16/11/95

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/07/9628 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 RE-DES SHARES 31/01/96

View Document

15/02/9615 February 1996 ADOPT MEM AND ARTS 31/01/96

View Document

15/02/9615 February 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/01/968 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9529 November 1995 POS 935 16/11/95

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 ALTER MEM AND ARTS 10/10/95

View Document

23/10/9523 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9523 October 1995 US$ NC 0/5610 10/10/95

View Document

23/10/9523 October 1995 CAP 5610 US$ 10/10/95

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 ADOPT MEM AND ARTS 30/05/94

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/03

View Document

24/11/9324 November 1993 S369(4) SHT NOTICE MEET 28/10/93

View Document

09/11/939 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9329 October 1993 NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/93

View Document

23/09/9323 September 1993 £ NC 100/1000 01/09/93

View Document

23/09/9323 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

01/09/931 September 1993 COMPANY NAME CHANGED ALNERY NO. 1291 LIMITED CERTIFICATE ISSUED ON 01/09/93

View Document

24/06/9324 June 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


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