Advanced company searchLink opens in new window

GENESIS RISK SOLUTIONS LIMITED

Company number 05638109

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
11 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
12 May 2023 AA Micro company accounts made up to 30 November 2022
11 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
27 Jun 2022 AD01 Registered office address changed from Suite 2, Warren House 10 - 20, Main Road Hockley Essex SS5 4QS England to 2 Macfie Close Off Hall Lane Moulton Seas End Lincolnshire PE12 6GP on 27 June 2022
22 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
02 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
03 Aug 2021 TM01 Termination of appointment of Charlotte Rose Offord as a director on 31 July 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
25 Jan 2020 AA Unaudited abridged accounts made up to 30 November 2019
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
28 May 2019 AA Unaudited abridged accounts made up to 30 November 2018
01 Sep 2018 AD01 Registered office address changed from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH England to Suite 2, Warren House 10 - 20, Main Road Hockley Essex SS5 4QS on 1 September 2018
31 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
12 Jan 2017 AP01 Appointment of Mrs Charlotte Rose Offord as a director on 1 January 2017
12 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
14 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Dec 2016 TM01 Termination of appointment of Peter Gibson as a director on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Mark Antony Kemp as a director on 30 November 2016
24 Oct 2016 AD01 Registered office address changed from 1a Electric Avenue Westcliff-on-Sea Essex SS0 9NW to 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH on 24 October 2016
08 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200