GENUS VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN PATRICIA BUTSCHOK / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BRAIN / 10/12/2018

View Document

10/12/1810 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL GORDON BRAIN / 10/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 17/06/11 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

22/12/1022 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON BRAIN / 11/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARIN PATRICIA BUTSCHOK / 11/12/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM OPTIONS HOUSE HOLYOAKE ROAD WORSLEY MANCHESTER M28 3DL

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

09/04/019 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 COMPANY NAME CHANGED ADVANTAGE BUSINESS FINANCE LIMIT ED CERTIFICATE ISSUED ON 18/09/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

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

24/11/9424 November 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

02/11/942 November 1994 EXEMPTION FROM APPOINTING AUDITORS 22/12/93

View Document

24/12/9324 December 1993 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 REGISTERED OFFICE CHANGED ON 01/12/93 FROM: 2 WORSLEY COURT HIGH STREET WALKDEN, WORSLEY MANCHESTER, M28 6LJ

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/09/939 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/09/93

View Document

09/09/939 September 1993 COMPANY NAME CHANGED LEASING OPTIONS LIMITED CERTIFICATE ISSUED ON 10/09/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4A 4DD

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/907 December 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