THE GENIUS GROUP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

17/06/2517 June 2025 NewAccounts for a small company made up to 2024-03-31

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

06/01/256 January 2025 Appointment of Mr Anthony James O'carroll as a director on 2024-12-30

View Document

31/10/2431 October 2024 Termination of appointment of a director

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

27/04/2427 April 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

18/04/2418 April 2024 Termination of appointment of Christopher John Cody as a director on 2024-04-16

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-03-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-03-30

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

01/11/221 November 2022 Termination of appointment of Christopher Noel Barry Shears as a director on 2022-10-31

View Document

22/04/2222 April 2022 Resolutions

View Document

22/04/2222 April 2022 Resolutions

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS LUCY KIRK

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GW ENGLAND

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 CESSATION OF ROBERT IAIN KING AS A PSC

View Document

10/07/1710 July 2017 PREVEXT FROM 30/11/2016 TO 30/04/2017

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MRS LOUISE CODY

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS JAMES KIRK / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CODY / 04/01/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 11 CALDER GREEN MESSINGHAM SCUNTHORPE DN17 3UA ENGLAND

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT KING

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 57 WEST ROAD DIBDEN PURLIEU SOUTHAMPTON SO45 4RH ENGLAND

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CODY

View Document

09/11/159 November 2015 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