Advanced company searchLink opens in new window

GENASYSTECH UK LIMITED

Company number 11480475

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)
20 Feb 2024 AA Audit exemption subsidiary accounts made up to 28 February 2023
20 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
20 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
20 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
06 Jan 2024 CH01 Director's details changed for Mr Craig Timothy Olivier on 3 January 2024
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
30 Jun 2023 PSC05 Change of details for Genasys Technologies Uk Ltd as a person with significant control on 29 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Craig Timothy Olivier on 29 June 2023
21 Mar 2023 CH01 Director's details changed for Mr Ian Pettifor on 16 March 2023
16 Mar 2023 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 16 March 2023
23 Feb 2023 TM01 Termination of appointment of Stephen David Symes as a director on 1 February 2023
23 Feb 2023 AP01 Appointment of Mr Ian Pettifor as a director on 1 February 2023
15 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
27 Aug 2021 AAMD Amended micro company accounts made up to 28 February 2021
05 Aug 2021 AA Micro company accounts made up to 28 February 2021
28 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
26 Jul 2021 CH01 Director's details changed for Andre Van Zyl Symes on 19 July 2021
10 Nov 2020 AA Micro company accounts made up to 29 February 2020
27 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 28 February 2019
29 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
24 Jun 2019 AA01 Previous accounting period shortened from 31 July 2019 to 28 February 2019
24 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-24
  • GBP 75,000