GENESIS TECHNICAL SYSTEMS UK LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/05/2429 May 2024 Liquidators' statement of receipts and payments to 2024-03-21

View Document

25/04/2325 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Registered office address changed from 1120 Elliott Court First Floor Herald Avenue, Coventry Business Park Coventry CV5 6UB United Kingdom to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2023-03-31

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Statement of affairs

View Document

28/03/2328 March 2023 Termination of appointment of Ian Alexander Mackenzie as a director on 2023-03-23

View Document

07/03/237 March 2023 Appointment of Mr Ian Alexander Mackenzie as a director on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Ian Alexander Mackenzie as a director on 2023-02-27

View Document

02/02/232 February 2023 Previous accounting period shortened from 2023-04-30 to 2023-01-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

20/07/2120 July 2021 Full accounts made up to 2021-04-30

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

09/01/209 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER MACKENZIE / 17/12/2019

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MCARTHUR

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED PHILIP ALLEN COLEMAN

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

25/06/1825 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

28/11/1728 November 2017 SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK SIR WILLIAM LYONS ROAD COVENTRY CV4 7EZ

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1519 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARRETT STEPHEN KELMAN / 31/12/2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O BAND HATTON BUTTON 25 WARWICK ROAD COVENTRY CV1 2EZ

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/12/1330 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER COOKE / 01/12/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O VARLEY HIBBS LLP SOLICITORS 3 COVENTRY INNOVATION VILLAGE UNIVERSITY TECHNOLOGY PARK CHEETAH RD COVENTRY CV1 2TL

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN BYRNE

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED IAN ALEXANDER MACKENZIE

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/02/131 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED SEAN PETER BYRNE

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COULDRICK

View Document

28/12/1128 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED TIMOTHY DAVID COULDRICK

View Document

17/01/1117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/12/1023 December 2010 SAIL ADDRESS CREATED

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/12/1023 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

13/09/1013 September 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/07/1021 July 2010 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

21/12/0921 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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