GENESIS SCAFFOLDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/03/2523 March 2025 | Total exemption full accounts made up to 2024-09-30 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-09-30 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/01/2322 January 2023 | Total exemption full accounts made up to 2022-09-30 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-09-30 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/05/2120 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
07/05/217 May 2021 | APPOINTMENT TERMINATED, DIRECTOR NICOLA NUNN |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/04/206 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/05/1922 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/02/1817 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/01/1626 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/02/1528 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/01/1413 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/07/134 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/06/1218 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/06/1120 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN NUNN / 17/05/2010 |
04/07/104 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA NUNN / 17/05/2010 |
10/05/1010 May 2010 | 01/10/08 STATEMENT OF CAPITAL GBP 100 |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/06/0919 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA NUNN / 18/07/2008 |
19/06/0919 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY NUNN / 18/07/2008 |
19/06/0919 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/01/099 January 2009 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 21 BARNCROFT DRIVE HEMPSTEAD GILLINGHAM KENT ME7 3TJ |
19/06/0819 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
25/05/0725 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
25/05/0625 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
07/10/047 October 2004 | £ NC 1000/10000 31/08/ |
07/10/047 October 2004 | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
07/10/047 October 2004 | NC INC ALREADY ADJUSTED 31/08/03 |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
11/07/0311 July 2003 | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
10/07/0210 July 2002 | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
09/07/019 July 2001 | RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS |
09/05/019 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
17/07/0017 July 2000 | RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS |
14/07/0014 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/9912 October 1999 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00 |
20/07/9920 July 1999 | DIRECTOR RESIGNED |
20/07/9920 July 1999 | SECRETARY RESIGNED |
20/07/9920 July 1999 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB |
20/07/9920 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/07/9920 July 1999 | NEW DIRECTOR APPOINTED |
07/07/997 July 1999 | 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