GENESIS MARKETING SERVICES (MILTON KEYNES) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
| 24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 05/04/245 April 2024 | Change of details for Mr Russell James Hicks as a person with significant control on 2024-04-04 |
| 05/04/245 April 2024 | Director's details changed for Mr Russell James Hicks on 2024-04-04 |
| 05/04/245 April 2024 | Registered office address changed from 180 Upper Road Kennington Oxford OX1 5LR to 21 Foundry Walk Thrapston Kettering Northamptonshire NN14 4LS on 2024-04-05 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-04-30 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 16/01/2316 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 02/11/212 November 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 21/09/2021 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 22/11/1922 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/01/1919 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 21/11/1721 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 12/05/1612 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 14/05/1514 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 20/11/1420 November 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE HICKS |
| 03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 101 HESKETH ROAD YARDLEY GOBION TOWCESTER NORTHAMPTONSHIRE NN12 7TX |
| 14/05/1414 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 23/05/1323 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 21/05/1221 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 12/05/1112 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 02/03/112 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HICKS / 01/03/2011 |
| 02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HICKS / 01/03/2011 |
| 02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 29 FOXHOLES CLOSE DEANSHANGER MILTON KEYNES MK19 6HA |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 21/05/1021 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HICKS / 06/05/2010 |
| 19/12/0919 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 27/08/0927 August 2009 | PREVSHO FROM 31/05/2009 TO 30/04/2009 |
| 01/06/091 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/05/086 May 2008 | APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED |
More Company Information
Recently Viewed
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