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)
08 Dec 2015 TM01 Termination of appointment of Peter Alexander Wood as a director on 31 May 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 200
30 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 200
18 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
01 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 200
30 Mar 2013 AD01 Registered office address changed from 543-545 London Road Westcliff on Sea Essex SS0 9LJ on 30 March 2013
15 Jan 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
02 May 2012 AP01 Appointment of Mr Mark Antony Kemp as a director
04 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
02 Feb 2010 AA Total exemption full accounts made up to 30 November 2009
02 Feb 2010 AA Total exemption full accounts made up to 30 November 2008
28 Nov 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
28 Nov 2009 CH03 Secretary's details changed for Mr Gavin Cheeseman on 28 November 2009
28 Nov 2009 CH01 Director's details changed for Mr Peter Gibson on 28 November 2009
28 Nov 2009 CH01 Director's details changed for Peter Alexander Wood on 28 November 2009
28 Nov 2009 CH01 Director's details changed for Mr Gavin Cheeseman on 28 November 2009
06 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
03 Jan 2009 363a Return made up to 28/11/08; full list of members
17 Nov 2008 AA Total exemption full accounts made up to 30 November 2007
23 Oct 2008 287 Registered office changed on 23/10/2008 from 7 prittlewell house 30 east street prittlewell southend on sea essex SS2 6LH