GENASYS COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 Application to strike the company off the register

View Document

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

View Accounts

17/05/2217 May 2022 Current accounting period extended from 2022-02-28 to 2022-05-31

View Document

17/02/2217 February 2022 Current accounting period extended from 2021-11-30 to 2022-02-28

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROL WHITFIELD / 06/04/2016

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WHITFIELD / 06/04/2016

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL WHITFIELD

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WHITFIELD

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/11/155 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/11/1426 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/11/1329 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM THE OLD BAPTIST CHAPEL NEW STREET PAINSWICK GLOCESTERSHIRE GL6 6XH

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/11/101 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITFIELD / 02/10/2009

View Document

16/12/0816 December 2008 30/11/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: WILDIN & CO KINGS BUILDINGS HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HE

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: KINGS HOUSE ABBEY STREET CINDERFORD GLOUCESTERSHIRE

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACC. REF. DATE EXTENDED FROM 13/10/98 TO 30/11/98

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/10/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/10/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 13/10/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 13/10/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 13/10/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 13/10/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 13/10/91

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 13/10/88

View Document

11/12/9111 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 13/10

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 13/10/89

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 13/10/90

View Document

18/11/9118 November 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 RETURN MADE UP TO 13/10/90; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/8731 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 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