GENESIS AUTOMATION (UK) LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

22/09/2422 September 2024 Audited abridged accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Secretary's details changed for Mr Noel O'hanlon on 2024-08-23

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

23/08/2423 August 2024 Director's details changed for Mr Noel O'hanlon on 2024-08-23

View Document

19/08/2419 August 2024 Change of details for Genesis Automation Holding Company Ltd as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr Ian Mcdermott on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr Noel O'hanlon on 2024-08-15

View Document

06/02/246 February 2024 Director's details changed for Mr Noel O'hanlon on 2023-02-27

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

01/08/231 August 2023 Audited abridged accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Termination of appointment of Anthony Daly as a director on 2023-04-30

View Document

09/05/239 May 2023 Appointment of Mr Michael Joseph O'flynn as a director on 2023-04-30

View Document

26/10/2226 October 2022 Audited abridged accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Registration of charge 081821330002, created on 2021-12-31

View Document

04/01/224 January 2022 Satisfaction of charge 081821330001 in full

View Document

13/12/2113 December 2021 Audited abridged accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/10/1830 October 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

10/02/1710 February 2017 AUDITOR'S RESIGNATION

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR IAN MCDERMOTT

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O ANGLO PRODUCTION PROCESSES LTD SAXON BUSINESS PARK, HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NOEL O'HANLON / 26/05/2016

View Document

13/01/1613 January 2016 ADOPT ARTICLES 18/12/2015

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081821330001

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DALY / 27/04/2015

View Document

23/04/1523 April 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O ANGLO PRODUCTION PROCESS LIMITE SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE, WORCESTERSHIRE B60 4AD

View Document

19/11/1419 November 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

19/11/1419 November 2014 SAIL ADDRESS CHANGED FROM: THE ATRIUM C/O LOGAN & ASSOCIATES 4TH FLOOR THE ATRIUM BLACKPOOL RETAIL PARK BLACKPOOL CORK

View Document

30/10/1330 October 2013 SECRETARY APPOINTED MR NOEL O'HANLON

View Document

30/10/1330 October 2013 SECRETARY APPOINTED MR NOEL O'HANLON

View Document

30/10/1330 October 2013 SAIL ADDRESS CREATED

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY REDMOND O'HANLON

View Document

30/10/1330 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY REDMOND O'HANLON

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR REDMOND O'HANLON

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID O'HANLON

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR REDMOND O'HANLON

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID O'HANLON

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1216 August 2012 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