- Company Overview for KSI TECHNOLOGIES LIMITED (05518717)
- Filing history for KSI TECHNOLOGIES LIMITED (05518717)
- People for KSI TECHNOLOGIES LIMITED (05518717)
- Charges for KSI TECHNOLOGIES LIMITED (05518717)
- Registers for KSI TECHNOLOGIES LIMITED (05518717)
- More for KSI TECHNOLOGIES LIMITED (05518717)
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 |