Advanced company searchLink opens in new window

GENCO CONSTRUCTION SERVICES LTD

Company number 05803910

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)
13 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 January 2024
  • GBP 210
01 Mar 2024 PSC04 Change of details for Mr Robert Russell as a person with significant control on 5 January 2024
01 Mar 2024 PSC04 Change of details for Mr John Paul Roberts as a person with significant control on 5 January 2024
01 Mar 2024 PSC01 Notification of Tanya Michelle Russell as a person with significant control on 5 January 2024
01 Mar 2024 PSC01 Notification of Lindsey Jane Roberts as a person with significant control on 5 January 2024
27 Dec 2023 AA Full accounts made up to 31 March 2023
07 Aug 2023 MR04 Satisfaction of charge 058039100004 in full
31 May 2023 MR01 Registration of charge 058039100005, created on 26 May 2023
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
30 Dec 2022 AA Full accounts made up to 31 March 2022
22 Sep 2022 AP01 Appointment of Mr Sonny Robert Russell as a director on 30 August 2022
04 Jul 2022 PSC04 Change of details for Mr Robert Russell as a person with significant control on 4 July 2022
04 Jul 2022 PSC04 Change of details for Mr John Paul Roberts as a person with significant control on 4 July 2022
04 Jul 2022 AD01 Registered office address changed from Unit 13 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE to Unit 1 Genco Business Park Ashford Road, Hollingbourne Maidstone Kent ME17 1XH on 4 July 2022
23 Jun 2022 MR01 Registration of charge 058039100004, created on 17 June 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
18 Jan 2022 MR04 Satisfaction of charge 1 in full
18 Jan 2022 MR04 Satisfaction of charge 058039100002 in full
13 Dec 2021 MR04 Satisfaction of charge 058039100003 in full
15 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
01 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 202
20 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates