GENEVAC LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Robert Hugh Douglas Darrington as a director on 2025-03-31

View Document

25/03/2525 March 2025 Appointment of Robert Giles Tremaine as a director on 2025-03-24

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Full accounts made up to 2023-03-31

View Document

04/04/244 April 2024 Termination of appointment of Ian Nigel Whitehall as a director on 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Appointment of Kevin Sutherby as a director on 2022-10-31

View Document

31/01/2331 January 2023 Appointment of Mr Robert Hugh Douglas Darrington as a director on 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-02 with updates

View Document

03/02/223 February 2022 Termination of appointment of Gary David Beinke as a director on 2021-11-06

View Document

21/01/2221 January 2022 Satisfaction of charge 024568350002 in full

View Document

21/01/2221 January 2022 Satisfaction of charge 024568350003 in full

View Document

22/06/2122 June 2021 Appointment of Gary David Beinke as a director on 2021-04-16

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONNER

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP SANTONI / 02/01/2019

View Document

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

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOWNS

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED BRIAN MICHAEL LARKIN

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / KIMBERLY AUDREY LIMITED / 25/08/2017

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS ENGLAND

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR GARY BEINKE

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM FARTHING ROAD IPSWICH SUFFOLK IP1 5AP

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT GLICKMAN

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MICHAEL PHILLIP SANTONI

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MICHAEL FRANCIS BONNER

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR GARY DAVID BEINKE

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TIMMERMAN

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWBOLD

View Document

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY LEE ROYLE

View Document

22/04/1322 April 2013 SECT 519

View Document

12/04/1312 April 2013 AUDITOR'S RESIGNATION

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR WILLIAM ERNEST DOWNS

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GRANT

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR ROBERT NEWBOLD

View Document

06/04/116 April 2011 SECRETARY APPOINTED MR LEE JAMES ROYLE

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR WILLIAM TIMMERMAN

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR SCOTT GLICKMAN

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY LEE ROYLE

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR LEE ROYLE

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LEO GRANT / 01/01/2010

View Document

05/01/115 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL WHITEHALL / 01/01/2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES ROYLE / 01/01/2010

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL WHITEHALL / 02/01/2010

View Document

02/02/102 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES ROYLE / 02/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEO GRANT / 02/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL WHITEHALL / 02/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES ROYLE / 02/01/2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LEE JAMES ROYLE / 02/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LEO GRANT / 02/01/2010

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 SECRETARY APPOINTED MR LEE JAMES ROYLE

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY CARON MCLURE

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR CARON MCLURE

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/082 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/082 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/08/0227 August 2002 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/02/018 February 2001 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NC INC ALREADY ADJUSTED 29/09/00

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 ADOPT ARTICLES 29/09/00

View Document

17/10/0017 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/00

View Document

17/10/0017 October 2000 AGREEMENT RE CENTRIPETA 29/09/00

View Document

17/10/0017 October 2000 SECRETARY APPOINTED 29/09/00

View Document

17/10/0017 October 2000 RE LOAN AGREEMENT 29/09/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 £ NC 100/125 08/03/99

View Document

23/04/9923 April 1999 NC INC ALREADY ADJUSTED 08/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 19/12/96

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED GENEVAC SALES DEVELOPMENT LTD. CERTIFICATE ISSUED ON 31/12/96

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

05/02/925 February 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: UNIT 9 FARTHING ROAD SPROUGHTON IPSWICH IP1 5AP

View Document

15/03/9115 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: ALPHA WORKS WHITE HOUSE ROAD IPSWICH SUFFOLK IP1 5LU

View Document

25/06/9025 June 1990 COMPANY NAME CHANGED BIDEAWHILE THIRTY NINE LIMITED CERTIFICATE ISSUED ON 26/06/90

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/908 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/03/908 March 1990 REGISTERED OFFICE CHANGED ON 08/03/90 FROM: 20-32 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

08/03/908 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/902 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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