Advanced company searchLink opens in new window

GENIE SENSORS LIMITED

Company number 09801103

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)
24 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
18 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
19 May 2022 AP01 Appointment of Charles Cryer as a director on 16 May 2022
19 May 2022 TM01 Termination of appointment of Simon Angus Guild as a director on 16 May 2022
19 May 2022 TM01 Termination of appointment of Paul James Ward as a director on 16 May 2022
17 Mar 2022 TM01 Termination of appointment of Lee Andrew Cowles as a director on 9 March 2022
19 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
06 Jan 2022 TM01 Termination of appointment of Robert James Maynard as a director on 6 January 2022
06 Jan 2022 AP01 Appointment of Mr Lee Andrew Cowles as a director on 6 January 2022
06 Jan 2022 AP01 Appointment of Mr Simon Angus Guild as a director on 6 January 2022
05 Jan 2022 AD01 Registered office address changed from Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA United Kingdom to Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire PE27 4AA on 5 January 2022
05 Jan 2022 PSC05 Change of details for Welsummer Limited as a person with significant control on 5 January 2022
04 Jan 2022 AD01 Registered office address changed from Suite 1 Clare Hall St. Ioves Business Park St. Ives Cambridgeshire PE27 4WY to Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA on 4 January 2022
04 Jan 2022 PSC05 Change of details for Welsummer Limited as a person with significant control on 4 January 2022
27 Oct 2021 MR04 Satisfaction of charge 098011030001 in full
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
27 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
06 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
08 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
26 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Jan 2018 CH01 Director's details changed for Mr Robert James Maynard on 23 June 2017