GENESIS GROUP UK (MPS) LIMITED

Company Documents

DateDescription
19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN IVOR EVANS / 31/05/2015

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM
5-6 MERLIN CENTRE
CRAWLEY
WEST SUSSEX
RH11 7XA

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SILLS / 31/05/2015

View Document

06/04/166 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CLITHEROE

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM
3 - 4
EASTWOOD COURT BROADWATER ROAD
ROMSEY
HAMPSHIRE
SO51 8JJ

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED MR ALUN IVOR EVANS

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED CHRISTOPHER JAMES SILLS

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLITHEROE

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084269020001

View Document

26/03/1426 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
WESTBURY HOUSE 14 BELLEVUE ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 2AY
ENGLAND

View Document

04/03/134 March 2013 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