Date | Description |
2025-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/25, NO UPDATES |
2025-01-21 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-11-11 |
delete person Barry Brereton |
2024-08-07 |
insert person Barry Brereton |
2024-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERYL WOOLDRIDGE / 05/04/2024 |
2024-05-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SHERYL WOOLDRIDGE / 05/04/2024 |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-20 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-10-18 |
delete source_ip 207.154.227.31 |
2023-10-18 |
insert source_ip 95.179.161.140 |
2023-10-09 |
update statutory_documents DIRECTOR APPOINTED MISS SHERYL WOOLDRIDGE |
2023-07-11 |
delete product_pages_linkeddomain farleygreene.com |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-24 |
delete source_ip 185.181.117.174 |
2023-02-24 |
insert source_ip 207.154.227.31 |
2023-02-24 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-08-16 |
delete general_emails in..@genesisps.co.uk |
2022-08-16 |
delete sales_emails sa..@genesisps.co.uk |
2022-08-16 |
delete address Unit 5, Springvale Business Centre
Millbuck Way
Sandbach
Cheshire, CW11 3HY
Great Britain |
2022-08-16 |
delete alias Genesis Process Solutions |
2022-08-16 |
delete alias Genesis Process Solutions Ltd |
2022-08-16 |
delete email in..@genesisps.co.uk |
2022-08-16 |
delete email sa..@genesisps.co.uk |
2022-08-16 |
delete phone +44 1270 766300 |
2022-08-16 |
update primary_contact Unit 5, Springvale Business Centre
Millbuck Way
Sandbach
Cheshire, CW11 3HY
Great Britain => null |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES |
2022-05-16 |
delete person SIEVING Sieving |
2022-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENESIS PROCESS GROUP LIMITED |
2022-05-09 |
update statutory_documents CESSATION OF NEIL THOMAS EARDLEY AS A PSC |
2022-05-09 |
update statutory_documents CESSATION OF PHILIP CAMERON AS A PSC |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-01 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-16 |
update statutory_documents SECRETARY APPOINTED MISS SHERYL WOOLDRIDGE |
2021-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL EARDLEY |
2021-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP CAMERON |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
2021-04-20 |
delete source_ip 35.214.60.214 |
2021-04-20 |
insert source_ip 185.181.117.174 |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-19 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-14 |
delete source_ip 77.104.171.203 |
2020-07-14 |
insert source_ip 35.214.60.214 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-03-05 |
insert address Unit 5, Springvale Business Centre
Millbuck Way
Sandbach
Cheshire, CW11 3HY
Great Britain |
2020-03-05 |
insert phone +44 1270 766300 |
2020-02-24 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-24 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-20 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CAMERON / 20/12/2017 |
2017-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP CAMERON / 20/12/2017 |
2017-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP CAMERON / 20/12/2017 |
2017-05-30 |
update website_status DNSError => OK |
2017-05-30 |
delete source_ip 88.208.236.127 |
2017-05-30 |
insert source_ip 77.104.171.203 |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-31 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-27 |
update website_status FlippedRobots => DNSError |
2016-08-08 |
update website_status Disallowed => FlippedRobots |
2016-07-11 |
update website_status FlippedRobots => Disallowed |
2016-06-07 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-06-07 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-06-03 |
update website_status OK => FlippedRobots |
2016-05-13 |
update statutory_documents 07/05/16 FULL LIST |
2016-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS EARDLEY / 01/05/2016 |
2016-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAMERON / 01/05/2016 |
2016-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP CAMERON / 01/05/2016 |
2016-03-18 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-03-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-15 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
insert about_pages_linkeddomain linkedin.com |
2016-02-07 |
insert contact_pages_linkeddomain linkedin.com |
2016-02-07 |
insert index_pages_linkeddomain linkedin.com |
2016-02-07 |
insert product_pages_linkeddomain linkedin.com |
2015-06-07 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-06-07 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-05-29 |
update statutory_documents 07/05/15 FULL LIST |
2015-05-14 |
insert index_pages_linkeddomain clarkedesign.co.uk |
2015-05-14 |
insert phone 01270 766300 |
2015-05-14 |
update robots_txt_status www.genesisps.co.uk: 404 => 200 |
2015-01-20 |
delete source_ip 79.99.64.56 |
2015-01-20 |
insert source_ip 88.208.236.127 |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-20 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-07 => 2014-05-07 |
2014-07-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-06-09 |
update statutory_documents 07/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-14 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAMERON / 30/07/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-05-07 => 2013-05-07 |
2013-08-01 |
update returns_next_due_date 2013-06-04 => 2014-06-04 |
2013-07-26 |
update statutory_documents 07/05/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2012-11-09 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-21 |
update statutory_documents 07/05/12 FULL LIST |
2011-11-23 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 07/05/11 FULL LIST |
2010-11-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-08 |
update statutory_documents 07/05/10 FULL LIST |
2009-05-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |