Advanced company searchLink opens in new window

GENIE SYSTEMS LIMITED

Company number 05749746

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)
29 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from 9 Whitecross Street Monmouth Gwent NP25 3BY to 5 Singleton Court Wonastow Road Industrial Estate (West) Monmouth NP25 5JA on 1 April 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
07 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
21 Dec 2015 CH01 Director's details changed for David Leslie Lyon on 17 November 2015
21 Dec 2015 CH01 Director's details changed for Dr Janice Audrey Lyon on 17 November 2015
18 Dec 2015 CH01 Director's details changed for Dr Janice Audrey Lyon on 17 November 2015
18 Dec 2015 CH01 Director's details changed for David Leslie Lyon on 17 November 2015
18 Dec 2015 CH03 Secretary's details changed for Dr Janice Audrey Lyon on 17 November 2015
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100