About

Registered Number: 03326483
Date of Incorporation: 03/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 11 Laura Place, Bath, BA2 4BL

 

Genesys Administration Ltd was founded on 03 March 1997. Lamble, John Hoskin, Lamble, Stephen Mark are listed as directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBLE, Stephen Mark 05 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
LAMBLE, John Hoskin 10 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 07 March 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 23 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 23 March 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 12 February 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 26 February 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 07 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 02 March 2010
AD01 - Change of registered office address 03 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 06 January 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 28 February 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 28 March 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 01 March 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 22 March 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 28 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
AA - Annual Accounts 30 May 2000
287 - Change in situation or address of Registered Office 30 May 2000
363s - Annual Return 15 May 2000
363s - Annual Return 14 March 1999
AA - Annual Accounts 08 January 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
363s - Annual Return 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1997
225 - Change of Accounting Reference Date 11 June 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
287 - Change in situation or address of Registered Office 07 March 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.