GENIUS SOFTWARE 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
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/11/248 November 2024 Purchase of own shares.

View Document

14/10/2414 October 2024 Cancellation of shares. Statement of capital on 2024-09-18

View Document

14/10/2414 October 2024 Change of share class name or designation

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Change of details for Mr John Robert Thomson as a person with significant control on 2024-09-18

View Document

08/10/248 October 2024 Memorandum and Articles of Association

View Document

08/10/248 October 2024 Cessation of Campbell William Mitchelson as a person with significant control on 2024-09-18

View Document

08/10/248 October 2024 Resolutions

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

06/04/216 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

24/02/2024 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

04/05/184 May 2018 COMPANY NAME CHANGED GENIUS PPT LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

04/05/184 May 2018 CHANGE OF NAME 24/04/2018

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT THOMSON

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMPBELL WILLIAM MITCHELSON

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/06/1629 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 ADOPT ARTICLES 01/08/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 01/08/13 STATEMENT OF CAPITAL GBP 31002

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MRS ELAINE MAUREEN GALLACHER

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE MAUREEN GALLACHER / 11/07/2013

View Document

23/04/1323 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

28/11/1228 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT THOMSON / 12/09/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM CITY VIEW 6 EAGLE STREET GLASGOW LANARKSHIRE G4 9XA

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL MITCHELSON / 12/09/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED PPT (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 10/10/11

View Document

09/10/119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / ELAINE BOOTH / 02/09/2011

View Document

22/07/1122 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/09/1024 September 2010 PREVEXT FROM 30/06/2010 TO 31/07/2010

View Document

07/07/107 July 2010 SECRETARY APPOINTED ELAINE BOOTH

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 26/06/2010

View Document

05/07/105 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT THOMSON / 26/06/2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

04/09/094 September 2009 NC INC ALREADY ADJUSTED 21/08/09

View Document

04/09/094 September 2009 GBP NC 1000/30002 21/08/2009

View Document

31/08/0931 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/0931 August 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

31/08/0931 August 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

31/08/0931 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED JOHN ROBERT THOMSON

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED CAMPBELL WILLIAM MITCHELSON

View Document

10/07/0910 July 2009 ADOPT ARTICLES 01/07/2009

View Document

09/07/099 July 2009 COMPANY NAME CHANGED HMS (781) LIMITED CERTIFICATE ISSUED ON 09/07/09

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR HMS DIRECTORS LIMITED

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DONALD MUNRO

View Document

26/06/0926 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOGICALL LIMITED


  • 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