GENIAL GENETIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Accounts for a small company made up to 2022-12-31

View Document

27/11/2327 November 2023 Change of details for K2 Medical Systems Holdings Limited as a person with significant control on 2023-11-27

View Document

22/05/2322 May 2023 Previous accounting period extended from 2022-10-30 to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Accounts for a small company made up to 2021-10-31

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Appointment of Mr James Andrew Evans as a secretary on 2021-12-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/04/201 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/04/1926 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 NOTIFICATION OF PSC STATEMENT ON 03/11/2018

View Document

21/01/1921 January 2019 CESSATION OF LAWRENCE CARL CREES AS A PSC

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CARL CREES / 13/11/2018

View Document

10/12/1810 December 2018 03/11/18 STATEMENT OF CAPITAL GBP 1497

View Document

03/12/183 December 2018 ADOPT ARTICLES 02/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/01/1615 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM THE PRINTWORKS SEALAND ROAD CHESTER CHESHIRE CH1 4QS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/02/155 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ALTER ARTICLES 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS UNITED KINGDOM

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM THE PRINTWORKS SEALAND ROAD CHESTER CHESHIRE CH1 4QS

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/04/1417 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1428 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 SOLVENCY STATEMENT DATED 13/03/13

View Document

20/03/1320 March 2013 REDUCE ISSUED CAPITAL 13/03/2013

View Document

20/03/1320 March 2013 20/03/13 STATEMENT OF CAPITAL GBP 1003

View Document

20/03/1320 March 2013 STATEMENT BY DIRECTORS

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM CHESTER ENTERPRISE CENTRE HOOLE BRIDGE HOOLE ROAD CHESTER CHESHIRE CH2 3NE UNITED KINGDOM

View Document

23/11/1123 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL CH49 0AB

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN CHRISTIE / 30/10/2009

View Document

05/02/105 February 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CARL CREES / 30/10/2009

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY SHARON LINN

View Document

13/01/1013 January 2010 SECRETARY APPOINTED LAWRENCE CARL CREES

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHRISTIE / 01/12/2005

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 NC INC ALREADY ADJUSTED 28/02/07

View Document

12/11/0812 November 2008 GBP NC 200000/250005 28/02/2007

View Document

12/05/0812 May 2008 CURREXT FROM 30/04/2008 TO 31/10/2008

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: THE HEATH BUSINESS AND TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX

View Document

15/01/0815 January 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NC INC ALREADY ADJUSTED 21/10/05

View Document

17/11/0517 November 2005 £ NC 150000/200000 21/10

View Document

12/09/0512 September 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS; AMEND

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: UNIT S3C CHESTER ENTERPRISE CENTRE HOOLE BRIDGE (EAST) CHESTER CH2 3NE

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/12/0422 December 2004 £ NC 100/150000 20/04

View Document

22/12/0422 December 2004 NC INC ALREADY ADJUSTED 20/04/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/011 November 2001 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