GENSYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Termination of appointment of Daniel Hunt as a director on 2024-07-08

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Appointment of Mr Daniel Hunt as a director on 2024-02-01

View Document

30/11/2330 November 2023 Registration of charge 051584110005, created on 2023-11-29

View Document

07/09/237 September 2023 Termination of appointment of Tyron Rawbone as a director on 2023-08-18

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / AMBER-RTM LIMITED / 27/01/2017

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL THORN

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM UNIT 1A FIRST FLOOR PRINTING HOUSE LANE HAYES MIDDLESEX UB3 1AP

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051584110004

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR DANIEL PHILIP THORN

View Document

06/08/156 August 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051584110003

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 56A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS UNITED KINGDOM

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR. TYRON RAWBONE

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MRS SUKHVINDER KAUR SOKHI

View Document

05/07/125 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR INDERJOT MATHARU

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR INDERJOT MATHARU

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/104 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR GIL TATI

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR INDERJOT SINGH MATHARU

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR GIL TATI

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR INDERJOT SINGH MATHARU

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM UNIT 3, ALPINE HOUSE HONEYPOT LANE, KINGSBURY LONDON MIDDLESEX NW9 9RX

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY ILAN FIRST

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR ILAN FIRST

View Document

26/08/0926 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR ROY AKIROV

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR RONIT AKIROV

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY LIDAN AKIROV

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR GIL TATI

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MR ILAN FIRST

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR ILAN FIRST

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 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