AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 29th, January 2024
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, January 2024
|
accounts |
Free Download
(53 pages)
|
MR04 |
Charge 077083950004 satisfaction in full.
filed on: 24th, January 2024
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 077083950009 satisfaction in full.
filed on: 4th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 077083950009, created on 2022/11/30
filed on: 8th, December 2022
|
mortgage |
Free Download
(69 pages)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 6th, October 2022
|
accounts |
Free Download
(21 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 26th, November 2021
|
accounts |
Free Download
(19 pages)
|
MR04 |
Charge 077083950003 satisfaction in full.
filed on: 30th, July 2021
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/02/15. New Address: C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY. Previous address: Unit 8 Cirencester Office Park Tetbury Cirencester Gloucestershire GL7 6JJ
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 21st, September 2020
|
accounts |
Free Download
(25 pages)
|
MR04 |
Charge 077083950002 satisfaction in full.
filed on: 18th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 077083950008 satisfaction in full.
filed on: 12th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 077083950005 satisfaction in full.
filed on: 12th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 077083950006 satisfaction in full.
filed on: 12th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 077083950007 satisfaction in full.
filed on: 12th, June 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
2020/04/30 - the day director's appointment was terminated
filed on: 6th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/02/13 - the day director's appointment was terminated
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/02/13 - the day director's appointment was terminated
filed on: 19th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/02/13.
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 21st, January 2020
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on 2019/05/16.
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/16.
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, December 2018
|
accounts |
Free Download
(21 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 378-380 Deansgate Manchester M3 4LY
filed on: 23rd, July 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 077083950008, created on 2018/02/20
filed on: 2nd, March 2018
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 077083950007, created on 2018/02/20
filed on: 2nd, March 2018
|
mortgage |
Free Download
(19 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 29th, December 2017
|
miscellaneous |
Free Download
(2 pages)
|
MR01 |
Registration of charge 077083950006, created on 2017/11/30
filed on: 11th, December 2017
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 077083950005, created on 2017/11/30
filed on: 11th, December 2017
|
mortgage |
Free Download
(20 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, December 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 077083950004, created on 2017/11/30
filed on: 6th, December 2017
|
mortgage |
Free Download
(44 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 9th, October 2017
|
accounts |
Free Download
(22 pages)
|
TM01 |
2017/07/10 - the day director's appointment was terminated
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/05/30 - the day director's appointment was terminated
filed on: 1st, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/29.
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 1st, October 2016
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2015/08/18 director's details were changed
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/08/18 director's details were changed
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, September 2015
|
resolution |
Free Download
|
TM01 |
2015/08/18 - the day director's appointment was terminated
filed on: 28th, August 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 077083950003, created on 2015/08/18
filed on: 28th, August 2015
|
mortgage |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2015/08/18.
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/18.
filed on: 28th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/18 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/07/23
|
capital |
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 8th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/07/18 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, July 2014
|
auditors |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 27th, June 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/05/19.
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 077083950002
filed on: 14th, March 2014
|
mortgage |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2013/07/18 with full list of members
filed on: 14th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 12th, April 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/10/05 from Unit 8 Cirencester Business Park Tetbury Cirencester Gloucestershire GL7 6JJ United Kingdom
filed on: 5th, October 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/10/05 from the Long Byre Ranbury Ring, London Road Poulton Gloucestershire GL7 5HN United Kingdom
filed on: 5th, October 2012
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/07/31
filed on: 3rd, October 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/18 with full list of members
filed on: 1st, August 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2011/09/02
filed on: 31st, January 2012
|
capital |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, January 2012
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 27th, January 2012
|
resolution |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2011
|
mortgage |
Free Download
(8 pages)
|
CERTNM |
Company name changed genesis energy management services LIMITEDcertificate issued on 27/07/11
filed on: 27th, July 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/07/26
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 18th, July 2011
|
incorporation |
Free Download
(35 pages)
|