- 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) |
---|---|---|---|
29 Sep 2020 | CH01 | Director's details changed for Mr Martin Graham Terry on 9 November 2016 | |
29 Sep 2020 | CH01 | Director's details changed for Dr Mark James Terry on 15 March 2018 | |
29 Sep 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
21 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
11 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
13 Sep 2017 | CH03 | Secretary's details changed for Mrs Maureen Ann Terry on 21 August 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Mr Martin Graham Terry on 21 August 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Dr Mark James Terry on 21 August 2017 | |
13 Sep 2017 | PSC04 | Change of details for Mr Martin Graham Terry as a person with significant control on 21 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
28 Jul 2017 | PSC04 | Change of details for Mr Martin Graham Terry as a person with significant control on 22 May 2017 | |
23 Jun 2017 | CH03 | Secretary's details changed for Mrs Maureen Ann Terry on 18 May 2016 | |
12 Jun 2017 | CH01 | Director's details changed for Dr Mark James Terry on 22 May 2017 | |
12 Jun 2017 | CH01 | Director's details changed for Mr Martin Graham Terry on 22 May 2017 | |
03 May 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from Sandhills House, Sandhills Green Alvechurch Birmingham B48 7BT to 2 Sweet Briar Industrial Estate Caley Close Norwich NR3 2BU on 4 October 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |