GENUS VEHICLE SOLUTIONS (STIRLING) LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY RODERICK GUNKEL

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 SECRETARY APPOINTED MR BARRY MCGIRR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RODERICK BRIAN GUNKEL / 31/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCGIRR / 30/11/2011

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 13 EASTER CORNTON ROAD STIRLING FK9 5ER

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 S366A DISP HOLDING AGM 06/12/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0730 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

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