GENEX POWER SOLUTIONS LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Registered office address changed from 36 Clifton Gardens Uxbridge Middlesex UB10 0EZ to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-09-02 |
| 02/09/252 September 2025 | Resolutions |
| 02/09/252 September 2025 | Statement of affairs |
| 02/09/252 September 2025 | Appointment of a voluntary liquidator |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 20/07/2420 July 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/12/2331 December 2023 | Amended total exemption full accounts made up to 2022-05-31 |
| 26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
| 26/07/2326 July 2023 | Compulsory strike-off action has been discontinued |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 23/07/2323 July 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 16/12/2116 December 2021 | Certificate of change of name |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 24/07/2124 July 2021 | Confirmation statement made on 2021-05-02 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 19/07/2019 July 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 24/07/1924 July 2019 | DISS40 (DISS40(SOAD)) |
| 23/07/1923 July 2019 | FIRST GAZETTE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN REES |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN REES / 29/11/2014 |
| 29/06/1529 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 29/06/1529 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR IAIN REES / 29/11/2014 |
| 08/06/158 June 2015 | REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 14 THE AVENUE COWLEY UXBRIDGE UB8 3AD |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 18/06/1418 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 02/05/132 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GENEX POWER SOLUTIONS LTD.
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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