GENIUS PRO CONTRACT SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Progress report in a winding up by the court |
15/05/2415 May 2024 | Registered office address changed from First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England to 9th Floor Landmark Ste Peters Square 1 Oxford Street Manchester M1 4PB on 2024-05-15 |
05/04/245 April 2024 | Appointment of a liquidator |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
14/03/2414 March 2024 | Order of court to wind up |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-22 with no updates |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
24/11/2224 November 2022 | Confirmation statement made on 2022-09-22 with no updates |
24/12/2124 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
19/11/2019 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA LOUISE BELL |
19/11/2019 November 2020 | CESSATION OF SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED AS A PSC |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/06/195 June 2019 | COMPANY NAME CHANGED ASHLEY RECRUITMENT CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/06/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM KELLAN GROUP PLC, C/O TAHERUL SHIMON 27 MORTIMER STREET LONDON W1T 3BL ENGLAND |
29/11/1829 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/08/1829 August 2018 | DIRECTOR APPOINTED MR QUENTIN SPRATT |
24/08/1824 August 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM LYMORE VILLA 162A LONDON ROAD, CHESTERTON NEWCASTLE STAFFORDSHIRE ST5 7JB |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
22/11/1622 November 2016 | APPOINTMENT TERMINATED, SECRETARY CAROLINE HORAN-HOWELLS |
22/11/1622 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWELLS |
22/11/1622 November 2016 | DIRECTOR APPOINTED MR JOHN FREDERICK SMITH |
22/11/1622 November 2016 | DIRECTOR APPOINTED MR STEPHEN THOMAS WILLIAMS |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASHLEY HOWELLS / 18/03/2010 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/03/0419 March 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/10/0320 October 2003 | VARYING SHARE RIGHTS AND NAMES |
26/03/0326 March 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | SECRETARY RESIGNED |
14/03/0214 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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