GENERIS UNDERWRITING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

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

View Accounts

10/10/2310 October 2023 Change of details for Mr Andrew Francis as a person with significant control on 2021-01-13

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Registered office address changed from 22 Hollyhedge Road West Bromwich West Midlands B71 3AA England to 3 the Cottages Deva City Office Park Trinity Way Salford Greater Manchester M3 7BE on 2023-06-06

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

12/01/2312 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/11/2023 November 2020 Registered office address changed from , Highdown House 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England to 3 the Cottages Deva City Office Park Trinity Way Salford Greater Manchester M3 7BE on 2020-11-23

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

19/03/2019 March 2020 ADOPT ARTICLES 10/03/2020

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/06/194 June 2019 SUB-DIVISION 06/05/19

View Document

04/06/194 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1924 May 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

24/05/1924 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED GEN2 BROKER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/05/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1817 April 2018 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