Advanced company searchLink opens in new window

GENIE SYSTEMS LIMITED

Company number 05749746

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)
22 Dec 2014 AA Micro company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Dr Janice Audrey Lyon on 21 March 2010
15 Apr 2010 CH01 Director's details changed for David Leslie Lyon on 21 March 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 21/03/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Apr 2008 363a Return made up to 21/03/08; full list of members
14 Apr 2008 288c Director and secretary's change of particulars / janice lyon / 21/03/2008
27 Mar 2007 363a Return made up to 21/03/07; full list of members
27 Mar 2007 288c Director's particulars changed
27 Mar 2007 288c Secretary's particulars changed;director's particulars changed
24 Apr 2006 88(2)R Ad 31/03/06-31/03/06 £ si 99@1=99 £ ic 1/100
21 Mar 2006 288b Secretary resigned
21 Mar 2006 NEWINC Incorporation