GENIUS INTERNET SECURITY LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/10/1512 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 ADOPT ARTICLES 07/09/2015

View Document

06/10/156 October 2015 SUB-DIVISION 07/09/15 STATEMENT OF CAPITAL GBP 100.00

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR KENNETH JAMES ANDERSON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/10/146 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/10/1310 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE MAUREEN GALLACHER / 17/09/2012

View Document

30/10/1230 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL MITCHELSON / 12/09/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM CITY VIEW 6 EAGLE STREET GLASGOW G4 9XA

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT THOMSON / 12/09/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/10/119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ELAINE MAUREEN BOOTH / 02/09/2011

View Document

09/10/119 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/09/1024 September 2010 PREVSHO FROM 30/09/2010 TO 31/07/2010

View Document

23/09/1023 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 SECRETARY APPOINTED MISS ELAINE MAUREEN BOOTH

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY CAMPBELL WILLIAM MITCHELSON

View Document

15/09/0915 September 2009 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