GENESIS INTEGRATED 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
07/05/257 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Registration of charge 051035950002, created on 2024-11-11

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

12/10/2312 October 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-02-28

View Document

27/01/2327 January 2023 Termination of appointment of Andrew Vernall as a director on 2023-01-13

View Document

27/01/2327 January 2023 Appointment of Mr Simon Robert Wootton as a director on 2023-01-16

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-02-28

View Document

03/05/223 May 2022 Termination of appointment of Glenn Colesworthy Grant as a director on 2021-10-25

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

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

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Termination of appointment of Andrew Charles Scowen as a director on 2021-10-08

View Document

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

View Accounts

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM 12 PLOVER HOUSE AVIARY COURT WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8PE

View Document

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE HOWES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GILES

View Document

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

View Accounts

22/03/1922 March 2019 DIRECTOR APPOINTED MR ANDREW VERNALL

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM UNIT 8 HURRICANE WAY NORTH WEALD AIRFIELD NORTH WEALD EPPING ESSEX CM16 6AA

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETWORK SECURITY AND ALARMS LIMITED

View Document

30/08/1830 August 2018 CESSATION OF WIESLOCH LIMITED AS A PSC

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR MAYAMIKO ALLEN HARRISON KACHINGWE

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA GRANT

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MRS CLARE MARIE HOWES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED GRAHAM GILES

View Document

14/05/1814 May 2018 CESSATION OF ANDREW CHARLES SCOWEN AS A PSC

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIESLOCH LIMITED

View Document

14/05/1814 May 2018 CESSATION OF GLENN COLESWORTHY GRANT AS A PSC

View Document

14/05/1814 May 2018 ADOPT ARTICLES 24/04/2018

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051035950001

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

07/03/187 March 2018 16/04/05 FULL LIST AMEND

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/04/1617 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN COLESWORTHY GRANT / 01/04/2015

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ANN GRANT / 16/04/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOWEN / 15/04/2015

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN BOYLAND

View Document

10/05/1210 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/118 July 2011 08/07/11 STATEMENT OF CAPITAL GBP 200

View Document

08/07/118 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BENNETT

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 ADOPT ARTICLES 21/04/2010

View Document

27/04/1027 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY BENNETT / 16/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOWEN / 16/04/2010

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, UNIT G2 BLOIS MEADOW BUSINESS, CENTRE, BLOIS ROAD, STEEPLE BUMPSTEAD, HAVERHILL, SUFFOLK, CB9 7BN

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 14 MIDHURST CLOSE, BURY ST EDMUNDS, SUFFOLK, IP32 7NH

View Document

29/04/0529 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

16/04/0416 April 2004 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