GENERIS TECHNOLOGY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewApplication to strike the company off the register

View Document

17/06/2517 June 2025 NewAppointment of Mr Charles Phillip Walker as a director on 2025-06-02

View Document

16/06/2516 June 2025 NewTermination of appointment of Simon Paul Mcgregor Egan as a director on 2025-06-02

View Document

13/12/2413 December 2024 Previous accounting period extended from 2024-03-30 to 2024-09-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024 Statement of capital on 2024-01-05

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

12/10/2312 October 2023 Change of details for Bayard Metering (Uk) as a person with significant control on 2021-09-28

View Document

21/04/2321 April 2023 Termination of appointment of Charles Philip Walker as a director on 2023-04-17

View Document

21/04/2321 April 2023 Termination of appointment of Peter Georg Koller as a director on 2023-04-17

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Termination of appointment of Teemu Tapani Airaksinen as a director on 2021-09-24

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/09/2128 September 2021 Appointment of Mr Charles Philip Walker as a director on 2021-09-24

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM MANCHESTER INTERNATIONAL OFFICE CENTRE SUIT 4A STYAL ROAD MANCHESTER MANCHESTER M22 5WB

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH GRIEWING

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR TEEMU AIRAKSINEN

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR PETER GEORG KOLLER

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL ANTHONY O'NEIL / 06/06/2019

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS KOUTNY

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYARD METERING (UK)

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CUNNINGHAM

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR THOMAS KOUTNY

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR RALPH GRIEWING

View Document

03/06/163 June 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WHITE

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR THOMAS ANDREW WHITE

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 AUDITOR'S RESIGNATION

View Document

18/01/1218 January 2012 CURREXT FROM 31/12/2011 TO 30/03/2012

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY LEANNE JONES

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ROYLE

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR GAVIN PAUL ANTHONY O'NEIL

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELMER

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED STEPHEN GEORGE CUNNINGHAM

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM ATLANTIC HOUSE FIRST FLOOR ATLANTIC HOUSE ATLAS BUSINESS PARK SIMONSWAY MANCHESTER GREATER MANCHESTER M22 5PR

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM FIRST FLOOR ATLANTIC HOUSE ATLANTIC BUSINESS PARK SIMONSWAY MANCHESTER GREATER MANCHESTER M22 5PR

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/06/0830 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0830 June 2008 ALTER ARTICLES 25/06/2008

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/06/0823 June 2008 AUDITOR'S RESIGNATION

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED JONATHAN RICHARD ELMER

View Document

08/05/088 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SIMPSON

View Document

28/04/0828 April 2008 SECRETARY APPOINTED LEANNE JONES LOGGED FORM

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN BLANK

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BAILEY

View Document

25/04/0825 April 2008 SECRETARY APPOINTED LEANNE JONES

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM FIRST FLOOR ATLANTIC HOUSE ATLAS BUSINESS PARK SIMONSWAY MANCHESTER M22 5PR

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED PETER CHARLES BRADLEY

View Document

21/04/0821 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: ATLAS HOUSE 1 SIMONSWAY MANCHESTER M22 5PP

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB

View Document

14/04/0414 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 £ IC 800/631 12/02/03 £ SR 169@1=169

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 £ NC 1000/10000 13/02/01

View Document

19/02/0119 February 2001 ADOPT ARTICLES 13/02/01

View Document

19/02/0119 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/02/01

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 11/04/97; CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 SECRETARY RESIGNED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 SECRETARY RESIGNED

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: 17 HIGHTREE DRIVE HENBURY MACCLESFIRELD CHESHIRE SK11 9PD

View Document

14/06/9514 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/06/9514 June 1995 S252 DISP LAYING ACC 31/05/95

View Document

14/06/9514 June 1995 S386 DISP APP AUDS 31/05/95

View Document

14/06/9514 June 1995 S366A DISP HOLDING AGM 31/05/95

View Document

06/06/956 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information