GENUS CONSULTING LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/10/141 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/10/1318 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SECRETARY APPOINTED CARA CRICHTON

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WORBY

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR STEPHEN DAVID WILSON

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/10/1217 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/10/1126 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR KARIM BITAR

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS NOONAN / 23/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM WORBY / 23/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WOOD / 23/09/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN BRIAN FARRELLY / 23/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/10/0922 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED DENIS NOONAN

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED JOHN GRAHAM WORBY

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BODEN

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 COMPANY NAME CHANGED HTSPE LIMITED CERTIFICATE ISSUED ON 13/11/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 RESTATEMENT AGREEMENT 22/09/05

View Document

29/09/0529 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED HTS DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 24/03/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: WESTMERE DRIVE CREWE CHESHIRE CW1 6ZY

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED HTS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED HUNTING TECHNICAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 25/04/00

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 ALTERMEMORANDUM15/11/99

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: THAMESFIELD HOUSE BOUNDARY WAY HEMEL HEMPSTEAD HERTS HP2 7SR

View Document

20/08/9820 August 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 � NC 300000/1400000 06/07/98

View Document

09/07/989 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/98

View Document

09/07/989 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/98

View Document

09/07/989 July 1998 NC INC ALREADY ADJUSTED 06/07/98

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9417 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/914 November 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/05/901 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 WD 11/11/88 AD 21/12/87--------- � SI 299900@1=299900 � IC 100/300000

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/11/883 November 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 � NC 100/300000 21/12

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM: ELSTREE WAY BOREHAM WOOD HERTFORDSHIRE

View Document

24/01/8824 January 1988 NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 DIRECTOR RESIGNED

View Document

15/07/8715 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8614 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

14/06/8614 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

03/02/713 February 1971 ALTER MEM AND ARTS

View Document

04/02/564 February 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/564 February 1956 CERTIFICATE OF INCORPORATION

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