Date | Description |
2024-12-05 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES |
2023-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KYNESIM (HOLDINGS) LIMITED / 04/08/2022 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-05 |
update statutory_documents CESSATION OF NEIL SPENCE-JONES AS A PSC |
2022-12-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
2020-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL SPENCE-JONES / 01/08/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-18 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT WATTS / 02/08/2018 |
2018-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
2018-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SPENCE-JONES / 02/08/2018 |
2018-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL SPENCE-JONES / 02/08/2018 |
2018-07-12 |
delete source_ip 178.62.32.182 |
2018-07-12 |
insert source_ip 160.153.137.59 |
2018-07-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WARBURTON |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
2017-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYNESIM (HOLDINGS) LIMITED |
2017-08-08 |
update statutory_documents CESSATION OF PAUL MICHAEL FELLOWS AS A PSC |
2017-08-08 |
update statutory_documents CESSATION OF RICHARD ROBERT WATTS AS A PSC |
2017-08-07 |
delete address MOUNT PLEASANT HOUSE, SUITE 1-3 THIRD FLOOR MOUNT PLEASANT CAMBRIDGE ENGLAND CB3 0RN |
2017-08-07 |
insert address UNIT 31A CLIFTON ROAD CAMBRIDGE ENGLAND CB1 7EB |
2017-08-07 |
update registered_address |
2017-07-16 |
delete about_pages_linkeddomain onespace.media |
2017-07-16 |
delete address Suite 1-3, Third Floor
Mount Pleasant House
Mount Pleasant
Cambridge
CB3 0RN |
2017-07-16 |
insert address 31A Clifton Road
Cambridge
CB1 7EB |
2017-07-16 |
update primary_contact Suite 1-3, Third Floor
Mount Pleasant House
Mount Pleasant
Cambridge
CB3 0RN => 31A Clifton Road
Cambridge
CB1 7EB |
2017-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM
MOUNT PLEASANT HOUSE, SUITE 1-3 THIRD FLOOR MOUNT PLEASANT
CAMBRIDGE
CB3 0RN
ENGLAND |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2016-12-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2016-11-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete address SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX |
2016-09-07 |
insert address MOUNT PLEASANT HOUSE, SUITE 1-3 THIRD FLOOR MOUNT PLEASANT CAMBRIDGE ENGLAND CB3 0RN |
2016-09-07 |
update registered_address |
2016-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
2016-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2016 FROM
SHERATON HOUSE CASTLE PARK
CAMBRIDGE
CB3 0AX |
2016-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT WATTS / 01/08/2016 |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-07-10 |
delete address Sheraton House, Castle Park, Cambridge, CB3 0AX |
2016-07-10 |
insert address Suite 1-3,
Third Floor,
Mount Pleasant House,
Mount Pleasant,
Cambridge |
2016-07-10 |
insert address Suite 1-3, Third Floor
Mount Pleasant House
Mount Pleasant
Cambridge
CB3 0RN |
2016-07-10 |
update person_title Neil Spence-Jones: Commercial Director View Profile; Member of the Management Team => Managing Director View Profile; Member of the Management Team |
2016-07-10 |
update person_title Paul Fellows: Member of the Management Team; CEO View Profile => Member of the Management Team; Chairman View Profile |
2016-07-10 |
update primary_contact Sheraton House
Castle Park
Cambridge
CB3 0AX => Suite 1-3, Third Floor
Mount Pleasant House
Mount Pleasant
Cambridge
CB3 0RN |
2016-07-06 |
update statutory_documents DIRECTOR APPOINTED MR NEIL SPENCE-JONES |
2016-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FELLOWS |
2016-05-15 |
update website_status OK => DomainNotFound |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-03 => 2015-08-03 |
2015-09-07 |
update returns_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-05 |
update statutory_documents 03/08/15 FULL LIST |
2015-02-24 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address SHERATON HOUSE CASTLE PARK CAMBRIDGE ENGLAND CB3 0AX |
2014-09-07 |
insert address SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-03 => 2014-08-03 |
2014-09-07 |
update returns_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-27 |
insert general_emails in..@kynesim.com |
2014-08-27 |
delete source_ip 84.92.95.154 |
2014-08-27 |
insert email in..@kynesim.com |
2014-08-27 |
insert index_pages_linkeddomain onespacemedia.com |
2014-08-27 |
insert source_ip 178.62.32.182 |
2014-08-27 |
update robots_txt_status www.kynesim.com: 404 => 200 |
2014-08-06 |
update statutory_documents 03/08/14 FULL LIST |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FELLOWS / 04/08/2014 |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT WATTS / 03/08/2014 |
2014-06-07 |
delete address 190 KENDAL WAY CAMBRIDGE CB4 1LU |
2014-06-07 |
insert address SHERATON HOUSE CASTLE PARK CAMBRIDGE ENGLAND CB3 0AX |
2014-06-07 |
update registered_address |
2014-05-27 |
delete index_pages_linkeddomain ember.com |
2014-05-27 |
delete index_pages_linkeddomain gswconnections.com |
2014-05-27 |
delete index_pages_linkeddomain kynesim.blogspot.com |
2014-05-27 |
delete index_pages_linkeddomain twitter.com |
2014-05-27 |
delete industry_tag technology consultancy |
2014-05-27 |
delete phone 01223 850146 |
2014-05-27 |
update description |
2014-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
190 KENDAL WAY
CAMBRIDGE
CB4 1LU |
2014-04-20 |
delete source_ip 78.105.110.25 |
2014-04-20 |
insert source_ip 84.92.95.154 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-27 |
delete source_ip 93.93.128.122 |
2013-09-27 |
insert source_ip 78.105.110.25 |
2013-09-06 |
update returns_last_madeup_date 2012-08-03 => 2013-08-03 |
2013-09-06 |
update returns_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-27 |
update statutory_documents 03/08/13 FULL LIST |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FELLOWS / 04/08/2012 |
2013-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WATTS / 04/08/2012 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62012 - Business and domestic software development |
2013-06-22 |
update returns_last_madeup_date 2011-08-03 => 2012-08-03 |
2013-06-22 |
update returns_next_due_date 2012-08-31 => 2013-08-31 |
2013-02-19 |
insert otherexecutives Neil Spence-Jones |
2013-02-19 |
delete person Harriet Cooper |
2013-02-19 |
delete person Melanie Hall |
2013-02-19 |
insert person Andrew Campbell |
2013-02-19 |
insert person Andy Dean |
2013-02-19 |
insert person Bruce Benson |
2013-02-19 |
insert person David Lane |
2013-02-19 |
insert person Malcolm Mclean |
2013-02-19 |
insert person Neil Spence-Jones |
2013-02-19 |
insert person Steve Wiseman |
2013-02-19 |
update person_description Rhodri James |
2013-02-19 |
update person_description Tony Ibbs |
2013-01-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-09 |
update statutory_documents 03/08/12 FULL LIST |
2012-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FELLOWS / 27/03/2012 |
2012-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIKI WATTS |
2012-04-02 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL FELLOWS |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-01 |
update statutory_documents 03/08/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-20 |
update statutory_documents 03/08/10 FULL LIST |
2010-01-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS |
2009-02-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-30 |
update statutory_documents COMPANY NAME CHANGED IN-SILICA LIMITED
CERTIFICATE ISSUED ON 30/01/09 |
2008-09-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS |
2007-09-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
2007-08-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |