GENIE SENSORS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

02/01/252 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of Simon Angus Guild as a director on 2022-05-16

View Document

19/05/2219 May 2022 Termination of appointment of Paul James Ward as a director on 2022-05-16

View Document

19/05/2219 May 2022 Appointment of Charles Cryer as a director on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

06/01/226 January 2022 Appointment of Mr Lee Andrew Cowles as a director on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of Robert James Maynard as a director on 2022-01-06

View Document

06/01/226 January 2022 Appointment of Mr Simon Angus Guild as a director on 2022-01-06

View Document

05/01/225 January 2022 Change of details for Welsummer Limited as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA United Kingdom to Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire PE27 4AA on 2022-01-05

View Document

04/01/224 January 2022 Change of details for Welsummer Limited as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Suite 1 Clare Hall St. Ioves Business Park St. Ives Cambridgeshire PE27 4WY to Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA on 2022-01-04

View Document

27/10/2127 October 2021 Satisfaction of charge 098011030001 in full

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MAYNARD / 23/06/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RONALD

View Document

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR ROBERT JAMES MAYNARD

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY KAREN SWAIN

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR IAN RONALD

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM SUITE 1 CLARE HALL ST. IVES BUSINESS PARK PARSONS GREEN ST. IVES CAMBRIDGESHIRE PE27 4WY UNITED KINGDOM

View Document

17/03/1617 March 2016 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

17/03/1617 March 2016 ADOPT ARTICLES 25/02/2016

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH WARD

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098011030001

View Document

30/09/1530 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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