About

Registered Number: 06388909
Date of Incorporation: 03/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 35 St. Annes Close, Winchester, SO22 4LQ

 

Korusys Ltd was registered on 03 October 2007 and are based in Winchester, it's status is listed as "Active". We don't know the number of employees at the business. Middleton, Vernon Nicholas, Rushton, Paul David, Tolcher, Philip James are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Vernon Nicholas 03 October 2007 - 1
RUSHTON, Paul David 03 October 2007 - 1
TOLCHER, Philip James 03 October 2007 30 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 27 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
225 - Change of Accounting Reference Date 07 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.