- Company Overview for GENESIS PV INVESTMENTS LIMITED (07820443)
- Filing history for GENESIS PV INVESTMENTS LIMITED (07820443)
- People for GENESIS PV INVESTMENTS LIMITED (07820443)
- More for GENESIS PV INVESTMENTS LIMITED (07820443)
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) |
---|---|---|---|
01 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
01 Nov 2023 | CH01 | Director's details changed for Mr Philip Brent Alletson on 1 November 2023 | |
01 Nov 2023 | PSC04 | Change of details for Mr Philip Brent Alletson as a person with significant control on 1 November 2023 | |
01 Nov 2023 | CH01 | Director's details changed for Mr Colin Hindmarsh on 1 November 2023 | |
01 Nov 2023 | PSC04 | Change of details for Mr Colin Hindmarsh as a person with significant control on 1 November 2023 | |
17 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from 8 Grange Lane Manchester M20 6RW England to The Towers Towers Business Park Wilmslow Road Manchester M20 2SL on 1 June 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
02 Nov 2018 | PSC04 | Change of details for Mr Colin Hindmarsh as a person with significant control on 1 October 2017 | |
02 Nov 2018 | PSC01 | Notification of Philip Alletson as a person with significant control on 1 October 2017 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Mar 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 8 Grange Lane Didsbury Manchester M20 6RY to 8 Grange Lane Manchester M20 6RW on 24 January 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
30 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
26 Sep 2017 | CH01 | Director's details changed for Mr Colin Hindmarsh on 22 September 2017 | |
26 Sep 2017 | PSC04 | Change of details for Mr Colin Hindmarsh as a person with significant control on 22 September 2017 |