KAISERTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Registration of charge 035988480008, created on 2024-01-02

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035988480007

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2018

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 31/03/18 STATEMENT OF CAPITAL GBP 6406

View Document

13/03/1913 March 2019 31/03/18 STATEMENT OF CAPITAL GBP 6406

View Document

30/07/1830 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 6406

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/188 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM THE FRENCH QUARTER 114 HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2AA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 DIRECTOR APPOINTED LLOYD LAWRENSON

View Document

20/04/1620 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 6404.00

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED LLOYD LAWRENSON

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED ADAM SIBLEY

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY ALINA SUTHERLAND

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALINA SUTHERLAND

View Document

19/04/1619 April 2016 ADOPT ARTICLES 06/04/2016

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035988480006

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035988480005

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035988480004

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035988480003

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 11/04/13 STATEMENT OF CAPITAL GBP 6402

View Document

06/06/136 June 2013 11/04/13 STATEMENT OF CAPITAL GBP 6402

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

25/11/1125 November 2011 25/11/11 STATEMENT OF CAPITAL GBP 6400

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/11/113 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RIDDICK

View Document

17/10/1117 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/09/1113 September 2011 ADOPT ARTICLES 12/08/2011

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL

View Document

16/08/1016 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIBLEY / 11/08/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO15 0AP

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0525 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 16/07/00; NO CHANGE OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

08/07/998 July 1999 S366A DISP HOLDING AGM 29/06/99

View Document

08/07/998 July 1999 ADOPT MEM AND ARTS 29/06/99

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company