About

Registered Number: 03598848
Date of Incorporation: 16/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 12, M3 Trade Park, Manor Way, Eastleigh, Hampshire, SO50 9YA,

 

Based in Hampshire, Kaisertech Ltd was founded on 16 July 1998, it has a status of "Active". There is one director listed as Sibley, Adam for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIBLEY, Adam 06 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
MR01 - N/A 23 January 2020
CS01 - N/A 01 August 2019
RP04CS01 - N/A 05 April 2019
AA - Annual Accounts 27 March 2019
SH01 - Return of Allotment of shares 13 March 2019
SH01 - Return of Allotment of shares 13 March 2019
CS01 - N/A 30 July 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 26 August 2016
AP01 - Appointment of director 10 May 2016
SH01 - Return of Allotment of shares 20 April 2016
RESOLUTIONS - N/A 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 12 August 2015
MR01 - N/A 08 June 2015
MR01 - N/A 06 May 2015
MR01 - N/A 05 May 2015
MR01 - N/A 26 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 02 August 2013
SH01 - Return of Allotment of shares 06 June 2013
SH01 - Return of Allotment of shares 06 June 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 21 August 2012
SH06 - Notice of cancellation of shares 25 November 2011
AA - Annual Accounts 07 November 2011
SH03 - Return of purchase of own shares 03 November 2011
TM01 - Termination of appointment of director 31 October 2011
RESOLUTIONS - N/A 17 October 2011
RESOLUTIONS - N/A 13 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 23 November 2010
AD01 - Change of registered office address 28 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 27 August 2009
363a - Annual Return 30 July 2009
395 - Particulars of a mortgage or charge 02 December 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 17 March 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 05 August 2005
MEM/ARTS - N/A 02 February 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
AA - Annual Accounts 18 January 2005
363a - Annual Return 04 August 2004
395 - Particulars of a mortgage or charge 02 March 2004
AA - Annual Accounts 21 October 2003
363a - Annual Return 28 August 2003
AA - Annual Accounts 20 November 2002
363a - Annual Return 01 August 2002
AA - Annual Accounts 09 October 2001
363a - Annual Return 17 August 2001
AA - Annual Accounts 03 April 2001
363a - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
AA - Annual Accounts 10 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
363a - Annual Return 30 July 1999
225 - Change of Accounting Reference Date 22 July 1999
RESOLUTIONS - N/A 08 July 1999
RESOLUTIONS - N/A 08 July 1999
RESOLUTIONS - N/A 08 July 1999
RESOLUTIONS - N/A 08 July 1999
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

A registered charge 08 June 2015 Outstanding

N/A

A registered charge 06 May 2015 Outstanding

N/A

A registered charge 05 May 2015 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

Debenture 01 December 2008 Fully Satisfied

N/A

Debenture 20 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.