GENESIS SOLUTIONS UK LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 14/02/2514 February 2025 | Application to strike the company off the register |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-02-28 |
| 16/12/2416 December 2024 | Registered office address changed from C/O C/O Tax Advisors & Accountants Ltd 42 High Street Bilston West Midlands WV14 0EP to 8 Greenly Road Wolverhampton WV4 6AL on 2024-12-16 |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 21/03/2421 March 2024 | Micro company accounts made up to 2023-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-02-28 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/09/151 September 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/09/1426 September 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/10/1324 October 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/08/1210 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/06/1129 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM C/O TAXASSIST UK ACCOUNTANTS LTD 42 HIGH STREET BILSTON WEST MIDLANDS WV14 0EP UNITED KINGDOM |
| 23/02/1123 February 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 21/12/1021 December 2010 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 130 WOODRUFF WAY WALSALL WEST MIDLANDS WS5 4RL |
| 20/12/1020 December 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
| 25/07/1025 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER LAL MEHMI / 23/06/2010 |
| 25/07/1025 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM C/O NORTON ACCOUNTANCY SERVICES NORTON HOUSE MARSTON ROAD BLAKENHALL WOLVERHAMPTON WV2 4NL UNITED KINGDOM |
| 23/06/0923 June 2009 | 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