GENE SOLUTIONS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

13/05/2513 May 2025 Termination of appointment of Brian Herbert Warrington as a director on 2025-03-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

20/05/2420 May 2024 Director's details changed for Mr James Edward Oury on 2024-04-16

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Director's details changed for Mr James Edward Oury on 2023-04-16

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/01/233 January 2023 Registered office address changed from 10 John Street John Street London WC1N 2EB to 10 John Street London WC1N 2EB on 2023-01-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Current accounting period shortened from 2021-12-31 to 2021-08-31

View Document

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD OURY / 02/09/2020

View Document

15/01/2015 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

08/01/198 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

29/04/1629 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PHILIP CONNELL / 17/09/2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAIR PATTESON / 17/09/2015

View Document

03/07/153 July 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 37-41 BEDFORD ROW LONDON WC1R 4JH ENGLAND

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED JAMES EDWARD OURY

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED DR BRIAN HERBERT WARRINGTON

View Document

16/06/1416 June 2014 SECRETARY APPOINTED ANDREW CHARLES OURY

View Document

16/06/1416 June 2014 29/05/14 STATEMENT OF CAPITAL GBP 903

View Document

16/06/1416 June 2014 28/05/14 STATEMENT OF CAPITAL GBP 773

View Document

16/04/1416 April 2014 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