Advanced company searchLink opens in new window

GENERIC SOFTWARE CONSULTANTS LIMITED.

Company number 02830109

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)
31 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
02 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Aug 2022 AP03 Appointment of Mr James Mcdonald as a secretary on 1 August 2022
02 Aug 2022 TM02 Termination of appointment of Yvonne Sandra Dixey as a secretary on 31 July 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
24 Mar 2020 TM01 Termination of appointment of Nicholas Edmund Burrows as a director on 19 March 2020
24 Mar 2020 AP01 Appointment of Mr James Mcdonald as a director on 20 March 2020
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
09 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
28 Jun 2018 AD01 Registered office address changed from 37 Sunningdale House Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8LF to Building 3 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LF on 28 June 2018
09 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
26 Jun 2017 PSC02 Notification of Triad Group Plc as a person with significant control on 6 April 2016
26 Jun 2017 PSC02 Notification of Triad Group Plc as a person with significant control on 6 April 2016
27 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
  • USD 5,610
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
  • USD 5,610