About

Registered Number: 04136486
Date of Incorporation: 05/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: 3a Aston Way, Middlewich, Cheshire, CW10 0HS

 

Genesys International Ltd was established in 2001. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Matthew William 01 April 2019 15 November 2019 1
CHESTERS, Stephen Paul 16 September 2008 15 November 2019 1
HELLIER, Robert Bevan 05 January 2001 01 June 2001 1
MARTIN, Richard 09 March 2002 15 November 2019 1
MAZAS, Javier Pool 26 September 2013 15 November 2019 1
Secretary Name Appointed Resigned Total Appointments
ALLAIN, Édith 15 November 2019 - 1
KEYSE, Roger Alan 05 January 2001 01 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 06 February 2020
AA01 - Change of accounting reference date 05 February 2020
RESOLUTIONS - N/A 28 January 2020
MA - Memorandum and Articles 28 January 2020
MR01 - N/A 06 January 2020
AP01 - Appointment of director 19 November 2019
AP01 - Appointment of director 19 November 2019
AP03 - Appointment of secretary 18 November 2019
AA01 - Change of accounting reference date 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM02 - Termination of appointment of secretary 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
AA - Annual Accounts 13 September 2019
TM01 - Termination of appointment of director 14 May 2019
CH01 - Change of particulars for director 10 May 2019
AP01 - Appointment of director 25 April 2019
CS01 - N/A 07 February 2019
CS01 - N/A 22 February 2018
CH01 - Change of particulars for director 15 February 2018
AA - Annual Accounts 14 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 13 February 2015
RESOLUTIONS - N/A 21 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 27 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 07 March 2013
SH01 - Return of Allotment of shares 20 December 2012
AP01 - Appointment of director 01 May 2012
AD01 - Change of registered office address 25 April 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 22 February 2011
AD01 - Change of registered office address 22 February 2011
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 28 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 March 2010
AR01 - Annual Return 19 March 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 20 February 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 27 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 24 March 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 08 March 2005
363a - Annual Return 22 February 2005
AA - Annual Accounts 17 March 2004
363a - Annual Return 25 February 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 10 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
363s - Annual Return 10 June 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
123 - Notice of increase in nominal capital 18 April 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 02 February 2002
225 - Change of Accounting Reference Date 23 October 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 30 August 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.