GENOVATE CO GEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

06/02/256 February 2025 Appointment of Mrs Lorraine King as a director on 2025-02-06

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Termination of appointment of Paul Oneill as a director on 2024-12-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-05-31

View Document

09/11/239 November 2023 Registered office address changed from Unit 1 Old Mill Business Park Gibraltar Island Road Leeds LS10 1RJ England to Unit 3 Springwell Road Leeds LS12 1AF on 2023-11-09

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Director's details changed for Mr Paul Oneil on 2023-10-01

View Document

08/09/238 September 2023 Registered office address changed from Unit 2 Blackroc Building 5 Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ England to Unit 1 Old Mill Business Park Gibraltar Island Road Leeds LS10 1RJ on 2023-09-08

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

16/08/2316 August 2023 Appointment of Mr Paul Oneil as a director on 2023-08-10

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from 5 Blackrock Building Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ England to Unit 2 Blackroc Building 5 Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ on 2022-05-13

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Registered office address changed from Unit 1 Old Mill Business Park Leeds LS10 1RJ England to 5 Blackrock Building Drummond Road Astonfields Industrial Estate Stafford ST16 3HJ on 2021-11-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 COMPANY NAME CHANGED SICES POWER CONTROLS LIMITED CERTIFICATE ISSUED ON 09/03/20

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM ALPHA TOWER SUFFOLK STREET QUEENSWAY SUFFOLK STREET QUEESNWAY BIRMINGHAM B1 1TT ENGLAND

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM UNIT 2 BRUNTCLIFFE AVENUE MORLEY LEEDS LS27 0YD UNITED KINGDOM

View Document

25/05/1825 May 2018 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