GENNER SECURITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

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

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

14/11/2214 November 2022 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

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

13/10/2113 October 2021 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

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

View Accounts

06/02/206 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

05/12/185 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/01/1818 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM PINGLESTONE HOUSE OLD ALRESFORD HAMPSHIRE SO24 9TB

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 SECRETARY APPOINTED LORD JOHN WAKEHAM

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY GENNER SECRETARIES LIMITED

View Document

17/02/1617 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

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

View Accounts

30/01/1530 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 Annual return made up to 28 December 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

02/01/112 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

30/12/0930 December 2009 Annual return made up to 28 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GENNER SECRETARIES LIMITED / 28/12/2009

View Document

05/03/095 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/01/091 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED PINGLESTONE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/07/08

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 NC INC ALREADY ADJUSTED 30/07/03

View Document

12/08/0312 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/0312 August 2003 £ NC 100/200 30/07/03

View Document

12/08/0312 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0326 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

15/01/9415 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 EXEMPTION FROM APPOINTING AUDITORS 31/10/93

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 5 GUILDHOUSE ST LONDON SW1V 1JE

View Document

26/11/9326 November 1993 EXEMPTION FROM APPOINTING AUDITORS 31/10/93

View Document

28/01/9328 January 1993 ALTER MEM AND ARTS 13/11/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

19/01/8819 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

10/04/8410 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

18/11/8318 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

17/09/7317 September 1973 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