GENESIS PRINT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Change of details for Mr Jason Hawkins as a person with significant control on 2024-04-06 |
19/05/2519 May 2025 | Cessation of Rebecca Jane Hawkins as a person with significant control on 2024-04-06 |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
12/05/2512 May 2025 | Confirmation statement made on 2025-02-19 with updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
18/11/2418 November 2024 | Change of details for Mrs Rebecca Jane Hawkins as a person with significant control on 2024-11-18 |
15/11/2415 November 2024 | Change of details for Mr Jason Hawkins as a person with significant control on 2023-02-28 |
14/11/2414 November 2024 | Notification of Rebecca Jane Hawkins as a person with significant control on 2023-02-28 |
21/05/2421 May 2024 | Registered office address changed from Office 5 111 Whitby Road Slough Berkshire SL1 3rd to Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH on 2024-05-21 |
21/05/2421 May 2024 | Change of details for Mr Jason Hawkins as a person with significant control on 2024-05-01 |
15/04/2415 April 2024 | Confirmation statement made on 2024-02-19 with updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
02/11/232 November 2023 | Director's details changed for Mr Jason Hawkins on 2023-11-01 |
02/11/232 November 2023 | Director's details changed for Mr Jason Hawkins on 2022-01-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKINS / 05/03/2015 |
20/03/1520 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | 19/02/14 NO CHANGES |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKINS / 27/02/2013 |
21/03/1321 March 2013 | 19/02/13 NO CHANGES |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | 19/02/11 NO CHANGES |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | 19/02/10 NO CHANGES |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKINS / 30/04/2009 |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM OFFICE 11 111 WHITBY ROAD SLOUGH BERKSHIRE SL1 3RD |
19/05/0919 May 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKINS / 01/03/2008 |
27/03/0827 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKINS / 01/02/2008 |
04/03/084 March 2008 | ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008 |
06/03/076 March 2007 | SECRETARY RESIGNED |
06/03/076 March 2007 | NEW DIRECTOR APPOINTED |
06/03/076 March 2007 | NEW SECRETARY APPOINTED |
06/03/076 March 2007 | DIRECTOR RESIGNED |
20/02/0720 February 2007 | NEW SECRETARY APPOINTED |
20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
19/02/0719 February 2007 | SECRETARY RESIGNED |
19/02/0719 February 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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