GENESIS IT CONSULTING & HEALTHCARE SERVICES LTD

132 Street Lane, Gildersome 132 Street Lane, Gildersome, Leeds, LS27 7JB, England
StatusACTIVE
Company No.09354200
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

GENESIS IT CONSULTING & HEALTHCARE SERVICES LTD is an active private limited company with number 09354200. It was incorporated 9 years, 5 months, 24 days ago, on 15 December 2014. The company address is 132 Street Lane, Gildersome 132 Street Lane, Gildersome, Leeds, LS27 7JB, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2020

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jayan Sivadasan

Cessation date: 2019-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-13

Psc name: Siny Jayan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayan Jayan

Termination date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-15

Officer name: Mr Jayan Jayan

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

New address: 132 Street Lane, Gildersome Morley Leeds LS27 7JB

Old address: 85 Springbank Avenue, Gildersome Morley Leeds LS27 7TR England

Change date: 2016-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-04

Officer name: Bohoruns Business Solutions Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

New address: 85 Springbank Avenue, Gildersome Morley Leeds LS27 7TR

Change date: 2016-01-18

Old address: The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Mrs Siny Jayan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajesh Caitan Rodrigues

Termination date: 2015-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayan Nair

Termination date: 2015-06-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bohoruns Business Solutions Ltd

Appointment date: 2014-12-15

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERNFORD LAND LTD

3 TRUST COURT VISION PARK,CAMBRIDGE,CB24 9PW

Number:11332425
Status:ACTIVE
Category:Private Limited Company

DR. BERRY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07867693
Status:ACTIVE
Category:Private Limited Company

DRAXA ENTERPRISES LIMITED

7 PELHAM SQUARE,BRIGHTON,BN1 4ET

Number:04348629
Status:ACTIVE
Category:Private Limited Company

HEBA (INTERN'L) LTD

16 SINCLAIR ROAD,LONDON,E4 8PJ

Number:07426292
Status:ACTIVE
Category:Private Limited Company

R.S.S. ENTERPRISES LIMITED

1B, FIRST FLOOR,SOUTHALL,UB2 5FD

Number:07806017
Status:ACTIVE
Category:Private Limited Company

STEELHEALTH LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11910216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source