GENIX HEALTHCARE SKELTON LTD

2 College Court 2 College Court, Leeds, LS27 7WF, England
StatusACTIVE
Company No.10724312
CategoryPrivate Limited Company
Incorporated13 Apr 2017
Age7 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

GENIX HEALTHCARE SKELTON LTD is an active private limited company with number 10724312. It was incorporated 7 years, 1 month, 22 days ago, on 13 April 2017. The company address is 2 College Court 2 College Court, Leeds, LS27 7WF, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-06

Old address: 2 College Court Morley Leeds LS27 7WF England

New address: 2 College Court Morley Leeds LS27 7WF

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

Old address: Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT England

Change date: 2023-05-17

New address: 2 College Court Morley Leeds LS27 7WF

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hassnain Hamid

Termination date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Graeme Rowden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107243120002

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: 164-166 High Road Ilford IG1 1LL England

Change date: 2021-05-19

New address: Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107243120001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

New address: 164-166 High Road Ilford IG1 1LL

Old address: Queen Specialist Building Queen Street Farnworth Bolton BL4 7AH England

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-31

Charge number: 107243120003

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Dunne

Termination date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2019

Action Date: 15 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-15

Charge number: 107243120002

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107243120001

Charge creation date: 2018-02-06

Documents

View document PDF

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJ WIND (UK) LTD

3 HARVESTER COURT,MIDDLESBROUGH,TS7 8RQ

Number:11398488
Status:ACTIVE
Category:Private Limited Company

DUNSTAN CONSTRUCTION LTD

93 THE VALE,LONDON,NW11 8TJ

Number:06996996
Status:ACTIVE
Category:Private Limited Company

ECHOWAY LIMITED

21 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN

Number:04424287
Status:ACTIVE
Category:Private Limited Company

EMPERORS WHARF (MOORINGS) LIMITED

5 LONGDALE GROVE,BISHOP AUCKLAND,DL13 1QN

Number:10722886
Status:ACTIVE
Category:Private Limited Company

LAZOKAKOU LTD

1ST FLOOR ZAVROS MINTIKKIS ASSOCIATES,LONDON,N13 5XD

Number:10111082
Status:ACTIVE
Category:Private Limited Company

MILNE JOINERY LIMITED

UNIT 5,STAMFORD,PE9 2PL

Number:08071091
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