Advanced company searchLink opens in new window

GENSERV NORTHWEST LTD

Company number 12384606

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)
16 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 12
05 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2024 SH10 Particulars of variation of rights attached to shares
24 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 May 2023 AD01 Registered office address changed from 1st Floor, 621-629 Liverpool Road Irlam Manchester M44 5BE England to 198 Liverpool Road Cadishead Manchester M44 5DB on 17 May 2023
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
13 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
02 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 January 2021
  • GBP 1
11 Feb 2021 PSC04 Change of details for Mr Gavin David Sharples as a person with significant control on 2 January 2021
09 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
09 Feb 2021 PSC01 Notification of Scott Mcdonagh as a person with significant control on 2 January 2021
09 Feb 2021 PSC04 Change of details for Mr Gavin David Sharples as a person with significant control on 2 January 2021
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 January 2021
  • GBP 1
12 Jan 2021 AD01 Registered office address changed from 37 Stonehaven Bolton BL3 4UW England to 1st Floor, 621-629 Liverpool Road Irlam Manchester M44 5BE on 12 January 2021
25 Jan 2020 AP01 Appointment of Mr Scott Mcdonagh as a director on 20 January 2020
03 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted