K & S TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewDirector's details changed for Mr Shaun Brian Gostelow on 2025-07-29

View Document

31/10/2531 October 2025 NewDirector's details changed for Mr James David Fowlie on 2025-09-17

View Document

31/10/2531 October 2025 NewDirector's details changed for Mrs Kristina Gostelow on 2025-07-29

View Document

31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/10/2531 October 2025 NewConfirmation statement made on 2025-10-28 with no updates

View Document

18/07/2518 July 2025 Director's details changed for Mrs Kristina Gostelow on 2025-07-05

View Document

01/04/251 April 2025 Registration of charge 056316010009, created on 2025-03-28

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Resolutions

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

10/03/2510 March 2025 Director's details changed for Mr James David Fowlie on 2023-04-27

View Document

07/03/257 March 2025 Director's details changed for Mrs Kristina Gostelow on 2023-12-29

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Registration of charge 056316010008, created on 2025-01-20

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

31/10/2431 October 2024 Change of details for a person with significant control

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

25/11/2225 November 2022 Second filing of Confirmation Statement dated 2020-11-22

View Document

25/11/2225 November 2022 Director's details changed for Mr Shaun Brian Gostelow on 2020-06-23

View Document

25/11/2225 November 2022 Director's details changed for Mrs Kristina Gostelow on 2020-06-23

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/11/2024 November 2020 Confirmation statement made on 2020-11-22 with no updates

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/05/201 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FOWLIE / 09/03/2020

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JOHN ROWE

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JAMES FOWLIE

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN BRIAN GOSTELOW / 09/03/2020

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROWE / 09/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

06/12/196 December 2019 CESSATION OF PAUL CONWAY AS A PSC

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CONWAY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CONWAY / 18/05/2018

View Document

18/05/1818 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN BRIAN GOSTELOW / 18/05/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 11 CHARTWELL BUSINESS PARK CHARTWELL ROAD LANCING WEST SUSSEX BN15 8FB

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056316010007

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/12/158 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/12/1412 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/12/139 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR PAUL CONWAY

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM UNIT 7 CHARTWELL BUSINESS CENTRE CHARTWELL ROAD LANCING WEST SUSSEX BN15 8FB UNITED KINGDOM

View Document

11/01/1311 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

09/01/139 January 2013 30/10/12 STATEMENT OF CAPITAL GBP 1040

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1221 February 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

16/02/1216 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1120 September 2011 09/09/11 STATEMENT OF CAPITAL GBP 1000

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM UNIT W4, KNOLL BUSINESS CENTRE OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7GS UNITED KINGDOM

View Document

19/01/1119 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR SHAUN BRIAN GOSTELOW

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1030 June 2010 CURREXT FROM 30/11/2010 TO 31/01/2011

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM UNIT C3C KNOLL BUSINESS CENTRE OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7GS UNITED KINGDOM

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA GOSTELOW / 01/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM UNIT E14 KNOLL BUSINESS CENTRE OLD SHOREHAM ROAD HOVE EAST SUSSEX BN3 7GS

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA GOSTELOW / 01/06/2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM LOWER GROUND FLOOR 9 CROMWELL ROAD HOVE EAST SUSSEX BN3 3EA

View Document

14/01/0814 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 46 BENDEMEER ROAD PUTNEY LONDON SW15 1JU

View Document

22/11/0522 November 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