GENESIS INTERNATIONAL SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08139265 |
Category | Private Limited Company |
Incorporated | 11 Jul 2012 |
Age | 11 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GENESIS INTERNATIONAL SOLUTIONS LTD is an active private limited company with number 08139265. It was incorporated 11 years, 10 months, 28 days ago, on 11 July 2012. The company address is 14 Douglas Place, Farnborough, GU14 8PE, Hampshire.
Company Fillings
Accounts with accounts type micro entity
Date: 15 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Termination secretary company with name termination date
Date: 28 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rita Ackon
Termination date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 17 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed J.addo services LIMITED\certificate issued on 17/10/14
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
New address: 14 Douglas Place Farnborough Hampshire GU14 8PE
Change date: 2014-10-16
Old address: 9 Lawrence Weaver Close Green Lane Morden Surrey SM4 5NN England
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
New address: 14 Douglas Place Farnborough Hampshire GU14 8PE
Change date: 2014-10-16
Old address: Supreme Class Connect House, Citibase 21 Willow Lane Mitcham CR4 4NA
Documents
Change of name notice
Date: 10 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Appoint person secretary company with name date
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Rita Ackon
Appointment date: 2014-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-22
Officer name: Mr Kingsley Akowuah-Addo
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
New address: Supreme Class Connect House, Citibase 21 Willow Lane Mitcham CR4 4NA
Change date: 2014-09-22
Old address: 35 Inkerman Road Knaphill Woking Surrey GU21 2BG
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 24 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Some Companies
81 TOWN END,HUDDERSFIELD,HD58 8NW
Number: | 00606982 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 IRVINE DRIVE,MALAGA,
Number: | FC029281 |
Status: | ACTIVE |
Category: | Other company type |
FRONT FINANCIAL SYSTEMS LIMITED
112 BROOK STREET,LOUGHBOROUGH,LE12 6TU
Number: | 10592286 |
Status: | ACTIVE |
Category: | Private Limited Company |
245 WALSALL ROAD,BIRMINGHAM,B42 1TY
Number: | 11484680 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ECLIPSE CLOSE,ROCHDALE,OL16 2YU
Number: | 09676103 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE SPACE SUS CON,DARTFORD,DA1 5FW
Number: | 01408993 |
Status: | ACTIVE |
Category: | Private Limited Company |