Advanced company searchLink opens in new window

KSI TECHNOLOGIES LIMITED

Company number 05518717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
08 Dec 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
12 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
28 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
28 Jul 2023 PSC05 Change of details for Ksi Holdings Ltd as a person with significant control on 28 December 2022
28 Jul 2023 CH03 Secretary's details changed for Mrs Maureen Ann Terry on 28 December 2022
21 Apr 2023 AA01 Current accounting period extended from 31 December 2022 to 30 April 2023
31 Jan 2023 MR01 Registration of charge 055187170003, created on 30 January 2023
28 Dec 2022 AD01 Registered office address changed from 2 Sweet Briar Industrial Estate Caley Close Norwich NR3 2BU United Kingdom to Unit 1 Sapphire Business Park Roundtree Way Norwich Norfolk NR7 8SQ on 28 December 2022
07 Nov 2022 AP03 Appointment of Maria Terry as a secretary on 2 November 2022
05 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with updates
05 Aug 2022 CH01 Director's details changed for Dr Mark James Terry on 26 July 2022
05 Aug 2022 CH01 Director's details changed for Mr Martin Graham Terry on 26 July 2022
11 May 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 PSC02 Notification of Ksi Holdings Ltd as a person with significant control on 7 December 2021
20 Dec 2021 PSC07 Cessation of Martin Graham Terry as a person with significant control on 7 December 2021
20 Dec 2021 PSC07 Cessation of Mark James Terry as a person with significant control on 7 December 2021
12 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
12 Aug 2021 PSC04 Change of details for Dr Mark James Terry as a person with significant control on 15 March 2018
28 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 AD03 Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
30 Sep 2020 PSC04 Change of details for Mr Martin Graham Terry as a person with significant control on 9 November 2016
30 Sep 2020 AD02 Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
29 Sep 2020 PSC01 Notification of Mark James Terry as a person with significant control on 6 April 2016