Advanced company searchLink opens in new window

GENUS SYSTEMS LTD

Company number 04686183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
15 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
08 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 80
03 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Jun 2015 AD01 Registered office address changed from Phillips Ltd, Kingsland House Stafford Park 1 Telford Shropshire TF3 3BD England to Phillips Ltd, Kingsland House Stafford Park 1 Telford Shropshire TF3 3BD on 4 June 2015
04 Jun 2015 AD01 Registered office address changed from Suite 4 the Court 24 Church Street Wellington Shropshire TF1 1DG to Phillips Ltd, Kingsland House Stafford Park 1 Telford Shropshire TF3 3BD on 4 June 2015
15 May 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 80
08 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Sep 2014 TM01 Termination of appointment of Darren Christopher Bradshaw as a director on 30 June 2014
19 Jun 2014 AA01 Previous accounting period shortened from 30 June 2014 to 30 April 2014
11 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 80
18 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Aug 2013 TM02 Termination of appointment of Lucie Harwood as a secretary
28 Aug 2013 TM01 Termination of appointment of Lucie Harwood as a director
28 Aug 2013 TM01 Termination of appointment of Lucie Harwood as a director
28 Aug 2013 TM01 Termination of appointment of Lucie Harwood as a director