KSI TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/07/2328 July 2023 Secretary's details changed for Mrs Maureen Ann Terry on 2022-12-28

View Document

28/07/2328 July 2023 Change of details for Ksi Holdings Ltd as a person with significant control on 2022-12-28

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Current accounting period extended from 2022-12-31 to 2023-04-30

View Document

31/01/2331 January 2023 Registration of charge 055187170003, created on 2023-01-30

View Document

28/12/2228 December 2022 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 2022-12-28

View Document

07/11/227 November 2022 Appointment of Maria Terry as a secretary on 2022-11-02

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Cessation of Mark James Terry as a person with significant control on 2021-12-07

View Document

20/12/2120 December 2021 Cessation of Martin Graham Terry as a person with significant control on 2021-12-07

View Document

20/12/2120 December 2021 Notification of Ksi Holdings Ltd as a person with significant control on 2021-12-07

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

30/09/2030 September 2020 SAIL ADDRESS CREATED

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM TERRY / 09/11/2016

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES TERRY

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM TERRY / 09/11/2016

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JAMES TERRY / 15/03/2018

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

11/05/1811 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM TERRY / 21/08/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM TERRY / 21/08/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JAMES TERRY / 21/08/2017

View Document

13/09/1713 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN ANN TERRY / 21/08/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM TERRY / 22/05/2017

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN ANN TERRY / 18/05/2016

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM TERRY / 22/05/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JAMES TERRY / 22/05/2017

View Document

03/05/173 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 Registered office address changed from , Sandhills House, Sandhills Green, Alvechurch, Birmingham, B48 7BT to Unit 1 Sapphire Business Park Roundtree Way Norwich Norfolk NR7 8SQ on 2016-10-04

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM SANDHILLS HOUSE, SANDHILLS GREEN ALVECHURCH BIRMINGHAM B48 7BT

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM TERRY / 05/09/2012

View Document

26/07/1226 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 DIRECTOR APPOINTED DR MARK JAMES TERRY

View Document

05/08/115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1011 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1010 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 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