Advanced company searchLink opens in new window

GENIE SERVICES LIMITED

Company number 05651209

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)
12 Feb 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
29 Jun 2023 AA Accounts for a small company made up to 30 September 2022
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
22 Sep 2022 AA Accounts for a small company made up to 30 September 2021
18 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
16 May 2021 AP01 Appointment of Mr Paul Anthony Bresnihan as a director on 5 May 2021
16 May 2021 TM01 Termination of appointment of Christopher William Graham as a director on 5 May 2021
16 May 2021 TM01 Termination of appointment of Ross Winston Baker as a director on 5 May 2021
16 May 2021 TM01 Termination of appointment of Graham Fisher as a director on 5 May 2021
16 May 2021 TM02 Termination of appointment of Ross Winston Baker as a secretary on 5 May 2021
03 May 2021 AA Accounts for a small company made up to 30 September 2020
01 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with updates
30 Sep 2020 AA Accounts for a small company made up to 30 September 2019
10 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
09 Jul 2019 AA Accounts for a small company made up to 30 September 2018
10 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
21 Jun 2018 AA Accounts for a small company made up to 30 September 2017
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
06 Jun 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
09 Mar 2016 AD01 Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA to 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA on 9 March 2016
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
31 Dec 2015 AA Full accounts made up to 31 March 2015
22 Dec 2015 TM01 Termination of appointment of Julian Hannaford Ward as a director on 17 December 2015