Genus Consulting LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2023)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2023-02-28 Trade Debtors £18,500 0% Employees £1 0% Total assets £30,478 -9.16%
HUNTING TECHNICAL SERVICES LIMITED
AQUARIUS VEHICLE TRACKING & TELEMATICS SOLUTIONS LIMITED
HTS DEVELOPMENTS LIMITED
HTS DEVELOPMENT LIMITED
BROOMCO (4114) LIMITED
HTSPE LIMITED
GENUS CONSULTING LIMITED
Company type Private Limited Company , Active Company Number 12454172 Universal Entity Code 5248-6871-1958-3772 Record last updated Thursday, October 26, 2023 8:01:59 AM UTC Official Address C/o Gryson House The Grove Pontllanfraith Blackwood Wales Np122eq There are 25 companies registered at this street
Postal Code NP122EQ Sector Management of real estate on a fee or contract basis
Visits Document Type Publication date Download link Registry Oct 15, 2023 Resignation of one Director (a man) Registry Sep 1, 2023 Appointment of a man as Cfo and Director Registry Aug 1, 2023 Resignation of one Secretary (a woman) Registry Aug 1, 2023 Appointment of a man as Secretary Registry Oct 6, 2020 Resignation of one Secretary (a man) Registry Oct 6, 2020 Appointment of a woman as Secretary Registry Jun 30, 2020 Resignation of one Director (a man) Registry Feb 11, 2020 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 21, 2019 Appointment of a man as Director and Sr. Vice President Registry Aug 1, 2019 Resignation of one Director (a man) Registry Jun 10, 2019 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Registry Feb 1, 2018 Appointment of a man as Director and Managing Director Registry May 2, 2017 Change of particulars for director Registry May 2, 2017 Change of particulars for director 2599417... Registry May 2, 2017 Change of particulars for secretary Registry Apr 5, 2017 Confirmation statement made , with updates Financials Mar 31, 2017 Annual accounts Registry Dec 1, 2016 Appointment of a woman as Secretary Registry Oct 18, 2016 Second notification of strike-off action in london gazette Registry Aug 2, 2016 First notification of strike - off in london gazette Registry Jul 20, 2016 Striking off application by a company Registry Jul 4, 2016 Resignation of one Director Registry Jul 4, 2016 Resolution Registry Jun 28, 2016 Resignation of one Ceo and one Director (a man) Registry Jun 28, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 28, 2016 Statement of capital Registry Jun 28, 2016 Solvency statement Registry Jun 28, 2016 Resolution Registry Apr 22, 2016 Annual return Registry Apr 22, 2016 Change of particulars for director Registry Apr 22, 2016 Change of particulars for secretary Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Apr 6, 2016 Annual accounts Financials Mar 8, 2016 Annual accounts 7946391... Registry Oct 19, 2015 Annual return Registry Sep 3, 2015 Change of particulars for director Registry Jun 30, 2015 Change of particulars for director 2595369... Registry Jun 29, 2015 Change of registered office address Registry Apr 30, 2015 Annual return Financials Apr 29, 2015 Annual accounts Registry Feb 20, 2015 Resignation of one Secretary Registry Feb 20, 2015 Appointment of a man as Secretary Financials Feb 3, 2015 Annual accounts Registry Jan 1, 2015 Appointment of a man as Secretary Registry Dec 31, 2014 Resignation of one Secretary (a man) Registry Nov 24, 2014 Annual return Registry Nov 6, 2014 Auditor's letter of resignation Registry Oct 1, 2014 Annual return Financials Oct 1, 2014 Annual accounts Registry Jul 8, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 25, 2014 Appointment of a man as Ceo and Director Registry Jun 25, 2014 Resignation of one Manager and one Director (a man) Registry Jun 25, 2014 Appointment of a man as Director Registry Jun 25, 2014 Resignation of one Director Registry May 21, 2014 Registration of a charge / charge code Registry Apr 11, 2014 Annual return Financials Feb 28, 2014 Annual accounts Financials Feb 7, 2014 Annual accounts 7902224... Registry Jan 22, 2014 Appointment of a man as Secretary Registry Jan 16, 2014 Miscellaneous document Registry Jan 15, 2014 Appointment of a man as Secretary Registry Jan 10, 2014 Auditor's letter of resignation Registry Jan 10, 2014 Change of registered office address Registry Jan 10, 2014 Change of accounting reference date Registry Jan 8, 2014 Resignation of one Secretary Registry Jan 8, 2014 Resignation of one Director Registry Jan 8, 2014 Resignation of one Director 6407... Registry Jan 8, 2014 Resignation of one Director Registry Jan 8, 2014 Appointment of a man as Director Registry Jan 8, 2014 Appointment of a person as Director Registry Dec 31, 2013 Three appointments: 3 men Registry Dec 27, 2013 Statement of satisfaction of a charge / full / charge no 1 Financials Nov 28, 2013 Annual accounts Registry Nov 5, 2013 Annual return Registry Oct 18, 2013 Annual return 2591534... Registry Jul 23, 2013 Registration of a charge / charge code Registry Jul 2, 2013 Registration of a charge / charge code 7887042... Registry Apr 30, 2013 Annual return Registry Apr 25, 2013 Appointment of a person as Secretary Registry Apr 25, 2013 Resignation of one Secretary Registry Apr 12, 2013 Appointment of a woman as Secretary Registry Mar 14, 2013 Appointment of a person as Director Registry Mar 14, 2013 Resignation of one Director Registry Mar 1, 2013 Appointment of a man as Group Finance Director and Director Registry Feb 26, 2013 Mortgage Financials Dec 27, 2012 Annual accounts Financials Dec 14, 2012 Annual accounts 7872387... Registry Nov 12, 2012 Annual return Registry Oct 17, 2012 Annual return 2589388... Registry Oct 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 6407... Registry Oct 16, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 16, 2012 Statement of satisfaction in full or in part of mortgage or charge 6407... Financials Jun 25, 2012 Annual accounts Registry Apr 30, 2012 Annual return Financials Mar 19, 2012 Annual accounts Financials Feb 29, 2012 Annual accounts 1648038... Registry Jan 8, 2012 Return of allotment of shares Registry Dec 8, 2011 Change of accounting reference date