Date | Description |
2024-04-17 |
delete chairman Lucien Trathen |
2024-04-17 |
delete founder Lucien Trathen |
2024-04-17 |
delete personal_emails lu..@ksisltd.co.uk |
2024-04-17 |
delete email lu..@ksisltd.co.uk |
2024-04-17 |
delete person Lucien Trathen |
2024-04-17 |
update person_description Dexter Cockle => Dexter Cockle |
2024-04-17 |
update person_title Dexter Cockle: Independent Financial Adviser => Head of Financial Planning / Chartered Financial Planner; Financial Planner; Head of Financial Planning |
2024-04-17 |
update person_title Jade Swain: Senior Financial Services Administrator => Paraplanner Support |
2023-09-27 |
delete otherexecutives Chris Blackmore |
2023-09-27 |
delete personal_emails ch..@ksisltd.co.uk |
2023-09-27 |
delete email ch..@ksisltd.co.uk |
2023-09-27 |
delete person Chris Blackmore |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-05-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2023-05-18 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2023-05-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2023-05-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2023-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKMORE |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-03 |
insert personal_emails ja..@ksisltd.co.uk |
2023-04-03 |
insert email ja..@ksisltd.co.uk |
2023-04-03 |
insert person James Edge |
2023-01-30 |
insert ceo Tom Wandless |
2023-01-30 |
insert email tr..@ksisltd.co.uk |
2023-01-30 |
insert person Tracy Wood |
2023-01-30 |
update person_description Chris Blackmore => Chris Blackmore |
2023-01-30 |
update person_description Lucien Trathen => Lucien Trathen |
2023-01-30 |
update person_title Tom Wandless: Head of Financial Planning => Chief Executive Officer |
2023-01-04 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN DOMINIC EASTON |
2023-01-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW THOMAS WANDLESS |
2022-11-27 |
delete source_ip 188.65.114.122 |
2022-11-27 |
insert source_ip 35.214.14.235 |
2022-11-27 |
update robots_txt_status ksisltd.co.uk: 404 => 200 |
2022-11-27 |
update robots_txt_status www.ksisltd.co.uk: 404 => 200 |
2022-10-26 |
delete personal_emails ch..@ksisltd.co.uk |
2022-10-26 |
insert personal_emails au..@ksisltd.co.uk |
2022-10-26 |
insert personal_emails ma..@ksisltd.co.uk |
2022-10-26 |
delete email ch..@ksisltd.co.uk |
2022-10-26 |
delete person Chris Messenger |
2022-10-26 |
insert email au..@ksisltd.co.uk |
2022-10-26 |
insert email de..@ksisltd.co.uk |
2022-10-26 |
insert email ma..@ksisltd.co.uk |
2022-10-26 |
insert person Audrey Mynhardt |
2022-10-26 |
insert person Dexter Cockle |
2022-10-26 |
insert person Marc Bohanna |
2022-10-26 |
update person_description Katy Green => Katy Green |
2022-10-12 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 1054768 |
2022-09-24 |
delete personal_emails ab..@ksisltd.co.uk |
2022-09-24 |
delete personal_emails ja..@ksisltd.co.uk |
2022-09-24 |
delete personal_emails ry..@ksisltd.co.uk |
2022-09-24 |
delete email ab..@ksisltd.co.uk |
2022-09-24 |
delete email ja..@ksisltd.co.uk |
2022-09-24 |
delete email ry..@ksisltd.co.uk |
2022-09-24 |
delete person Abby McKechnie |
2022-09-24 |
delete person Jack Basford |
2022-09-24 |
delete person Ryan Congdon |
2022-08-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-08-07 |
update num_mort_charges 2 => 3 |
2022-08-07 |
update num_mort_outstanding 2 => 3 |
2022-07-23 |
delete email to..@ksisltd.co.uk |
2022-07-23 |
delete person Tom French |
2022-07-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2022-07-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2022-07-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2022-07-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2022-07-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033937090003 |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-06-21 |
insert personal_emails ch..@ksisltd.co.uk |
2022-06-21 |
insert email ch..@ksisltd.co.uk |
2022-06-21 |
insert person Chris Messenger |
2022-06-21 |
update person_title Henry Clayton: Financial Planner => Independent Financial Adviser |
2022-06-21 |
update person_title Jack Basford: Financial Planner => Independent Financial Adviser |
2022-06-21 |
update person_title Liz Bloomfield: Financial Planner => Independent Financial Adviser |
2022-05-21 |
insert personal_emails ry..@ksisltd.co.uk |
2022-05-21 |
insert email ry..@ksisltd.co.uk |
2022-05-21 |
insert person Ryan Congdon |
2022-03-20 |
update person_title Tom Wandless: Financial Planner => Head of Financial Planning |
2021-12-19 |
delete ceo Wes Nixon |
2021-12-19 |
delete personal_emails we..@ksisltd.co.uk |
2021-12-19 |
delete email ma..@ksisltd.co.uk |
2021-12-19 |
delete email we..@ksisltd.co.uk |
2021-12-19 |
delete person Mark Newman |
2021-12-19 |
delete person Wes Nixon |
2021-12-19 |
delete service_pages_linkeddomain netgems.co.uk |
2021-12-19 |
update person_description Abby McKechnie => Abby McKechnie |
2021-12-19 |
update person_description Karen Dickinson => Karen Dickinson |
2021-12-19 |
update person_title Jack Basford: Associate Financial Planner => Financial Planner |
2021-12-19 |
update person_title Karen Dickinson: Office Manager => Operations Manager |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WESLEY NIXON |
2021-09-30 |
delete personal_emails an..@ksisltd.co.uk |
2021-09-30 |
delete personal_emails ca..@ksisltd.co.uk |
2021-09-30 |
delete personal_emails jo..@ksisltd.co.uk |
2021-09-30 |
delete casestudy_pages_linkeddomain netgems.co.uk |
2021-09-30 |
delete contact_pages_linkeddomain netgems.co.uk |
2021-09-30 |
delete email an..@ksisltd.co.uk |
2021-09-30 |
delete email ca..@ksisltd.co.uk |
2021-09-30 |
delete email jo..@ksisltd.co.uk |
2021-09-30 |
delete index_pages_linkeddomain netgems.co.uk |
2021-09-30 |
delete person Andy FitzMaurice |
2021-09-30 |
delete person Caroline Roscorla |
2021-09-30 |
delete person Joanna Reynolds |
2021-09-30 |
delete terms_pages_linkeddomain netgems.co.uk |
2021-09-30 |
insert email to..@ksisltd.co.uk |
2021-09-30 |
insert person Tom French |
2021-09-30 |
update person_title Nicola Dunstan: null => Executive Assistant |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-04-07 |
delete personal_emails jo..@ksisltd.co.uk |
2021-04-07 |
insert personal_emails jo..@ksisltd.co.uk |
2021-04-07 |
delete email jo..@ksisltd.co.uk |
2021-04-07 |
delete person Joanne Reynolds |
2021-04-07 |
insert email jo..@ksisltd.co.uk |
2021-04-07 |
insert person Joanna Reynolds |
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 |
2021-03-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON WINTIE |
2021-01-30 |
delete source_ip 172.67.203.212 |
2021-01-30 |
delete source_ip 104.27.180.88 |
2021-01-30 |
delete source_ip 104.27.181.88 |
2021-01-30 |
insert source_ip 188.65.114.122 |
2020-12-07 |
update num_mort_charges 1 => 2 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033937090002 |
2020-10-29 |
update statutory_documents DIRECTOR APPOINTED MR WESLEY LLOYD BERNARD NIXON |
2020-10-26 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN |
2020-10-26 |
update statutory_documents DIRECTOR APPOINTED MR JASON PETER WINTIE |
2020-10-10 |
insert personal_emails ja..@ksisltd.co.uk |
2020-10-10 |
insert email ja..@ksisltd.co.uk |
2020-10-10 |
insert person Jack Basford |
2020-10-10 |
update person_description Nicola Dunstan => Nicola Dunstan |
2020-10-10 |
update person_title Nicola Dunstan: Senior Financial Services Administrator => null |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
delete managingdirector Lucien Trathen |
2020-06-29 |
insert ceo Wes Nixon |
2020-06-29 |
insert chairman Lucien Trathen |
2020-06-29 |
insert founder Lucien Trathen |
2020-06-29 |
insert personal_emails we..@ksisltd.co.uk |
2020-06-29 |
insert email ka..@ksisltd.co.uk |
2020-06-29 |
insert email we..@ksisltd.co.uk |
2020-06-29 |
insert person Katy Green |
2020-06-29 |
insert person Wes Nixon |
2020-06-29 |
update person_description Nicola Dunstan => Nicola Dunstan |
2020-06-29 |
update person_title Abby McKechnie: Paraplanner Support => Financial Services Administrator |
2020-06-29 |
update person_title Lucien Trathen: Managing Director => Chairman; Founder |
2020-06-29 |
update person_title Nicola Dunstan: null => Senior Financial Services Administrator |
2020-05-30 |
insert source_ip 172.67.203.212 |
2020-03-07 |
delete address 68 KING WILLIAM STREET LONDON ENGLAND EC4N 7DZ |
2020-03-07 |
insert address WOODLANDS COURT TRURO BUSINESS PARK TRURO CORNWALL ENGLAND TR4 9NH |
2020-03-07 |
update registered_address |
2020-02-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2020 FROM
68 KING WILLIAM STREET
LONDON
EC4N 7DZ
ENGLAND |
2020-01-28 |
delete phone 01872 242807 |
2020-01-28 |
delete phone 01872 242815 |
2020-01-28 |
delete phone 01872 242817 |
2020-01-28 |
delete phone 01872 242826 |
2020-01-28 |
delete phone 01872 242829 |
2020-01-28 |
delete phone 01872 2742857 |
2020-01-28 |
delete source_ip 188.65.114.122 |
2020-01-28 |
insert phone 01872 309410 |
2020-01-28 |
insert source_ip 104.27.180.88 |
2020-01-28 |
insert source_ip 104.27.181.88 |
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 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD POOLEY |
2019-10-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERNARD POOLEY |
2019-10-08 |
update statutory_documents ALTER ARTICLES 12/09/2019 |
2019-10-07 |
update num_mort_charges 0 => 1 |
2019-10-07 |
update num_mort_outstanding 0 => 1 |
2019-09-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033937090001 |
2019-09-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-09-13 |
update statutory_documents 29/07/19 STATEMENT OF CAPITAL GBP 150 |
2019-09-07 |
delete address WOODLANDS COURT, TRURO BUSINESS PARK, TRURO CORNWALL TR4 9NH |
2019-09-07 |
insert address 68 KING WILLIAM STREET LONDON ENGLAND EC4N 7DZ |
2019-09-07 |
update registered_address |
2019-09-03 |
update statutory_documents ADOPT ARTICLES 29/07/2019 |
2019-08-28 |
insert personal_emails an..@ksisltd.co.uk |
2019-08-28 |
insert personal_emails li..@ksisltd.co.uk |
2019-08-28 |
insert email an..@ksisltd.co.uk |
2019-08-28 |
insert email li..@ksisltd.co.uk |
2019-08-28 |
insert person Angela Reid |
2019-08-28 |
insert person Liz Bloomfield |
2019-08-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-08-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-08-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-08-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-08-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-28 |
update statutory_documents 29/07/19 STATEMENT OF CAPITAL GBP 150 |
2019-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2019 FROM
WOODLANDS COURT, TRURO BUSINESS
PARK, TRURO
CORNWALL
TR4 9NH |
2019-08-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT WEALTH PLANNERS UK LIMITED |
2019-08-20 |
update statutory_documents CESSATION OF BERNARD BERTRAM POOLEY AS A PSC |
2019-08-20 |
update statutory_documents CESSATION OF LUCIEN TRATHEN AS A PSC |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, 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 |
2018-12-28 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-29 |
insert email ma..@ksisltd.co.uk |
2018-09-29 |
insert person Mark Newman |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-05-30 |
insert registration_number 03393709 |
2018-05-30 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN NICHOLAS TRATHEN / 29/05/2018 |
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 |
2017-10-16 |
delete personal_emails al..@ksisltd.co.uk |
2017-10-16 |
delete email al..@ksisltd.co.uk |
2017-10-16 |
delete person Alison Hall |
2017-10-16 |
delete phone 01872 242823 |
2017-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD POOLEY |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCIEN TRATHEN |
2017-01-19 |
delete personal_emails ka..@ksisltd.co.uk |
2017-01-19 |
insert personal_emails al..@ksisltd.co.uk |
2017-01-19 |
delete email ka..@ksisltd.co.uk |
2017-01-19 |
delete person Kat Bryant |
2017-01-19 |
delete phone 01872 2428155 |
2017-01-19 |
delete phone 01872 242820 |
2017-01-19 |
insert email al..@ksisltd.co.uk |
2017-01-19 |
insert person Alison Hall |
2017-01-19 |
insert phone 01872 242815 |
2017-01-19 |
insert phone 01872 242823 |
2017-01-19 |
update person_description Abby McKechnie => Abby McKechnie |
2017-01-19 |
update person_description Carri Irving => Carri Irving |
2017-01-19 |
update person_title Abby McKechnie: Office Administrator => Paraplanner Support |
2017-01-19 |
update person_title Carri Irving: Corporate Supervisor => Paraplanner Support |
2017-01-19 |
update person_title Karen Dickinson: Office Supervisor => Office Manager |
2017-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-07-27 |
delete index_pages_linkeddomain fca.org.uk |
2016-07-27 |
delete index_pages_linkeddomain fsa.gov.uk |
2016-07-27 |
delete index_pages_linkeddomain linkedin.com |
2016-07-27 |
insert index_pages_linkeddomain facebook.com |
2016-07-27 |
insert index_pages_linkeddomain netgems.co.uk |
2016-07-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-30 |
update statutory_documents 23/06/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-02 |
insert address Exchange Tower, London, E14 9SR |
2015-12-02 |
insert index_pages_linkeddomain fca.org.uk |
2015-12-02 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2015-12-02 |
insert phone 0300 123 9 123 |
2015-12-02 |
insert phone 0800 023 4567 |
2015-09-01 |
update person_description Karen Dickinson => Karen Dickinson |
2015-09-01 |
update person_description Kat Bryant => Kat Bryant |
2015-09-01 |
update person_title Kat Bryant: Marketing and Compliance => Paraplanner Support |
2015-08-10 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-10 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-27 |
delete personal_emails ka..@ksisltd.co.uk |
2015-07-27 |
delete email ka..@ksisltd.co.uk |
2015-07-27 |
delete person Kathryn Pitt |
2015-07-27 |
delete phone 01872 242816 |
2015-07-03 |
update statutory_documents 23/06/15 FULL LIST |
2015-05-09 |
insert personal_emails ab..@ksisltd.co.uk |
2015-05-09 |
insert personal_emails ka..@ksisltd.co.uk |
2015-05-09 |
insert email ab..@ksisltd.co.uk |
2015-05-09 |
insert email ka..@ksisltd.co.uk |
2015-05-09 |
insert person Abby McKechnie |
2015-05-09 |
insert person Kathryn Pitt |
2015-05-09 |
insert phone 01872 242807 |
2015-05-09 |
insert phone 01872 2428155 |
2015-05-09 |
insert phone 01872 242816 |
2015-05-09 |
insert phone 01872 242817 |
2015-05-09 |
insert phone 01872 242820 |
2015-05-09 |
insert phone 01872 242823 |
2015-05-09 |
insert phone 01872 242826 |
2015-05-09 |
insert phone 01872 242829 |
2015-05-09 |
insert phone 01872 2742857 |
2015-03-11 |
delete personal_emails ka..@ksisltd.co.uk |
2015-03-11 |
delete email ka..@ksisltd.co.uk |
2015-03-11 |
update person_description Karen Dickinson => Karen Dickinson |
2015-03-11 |
update person_description Kat Bryant => Kat Bryant |
2015-03-11 |
update person_description Nicola Dunstan => Nicola Dunstan |
2015-03-11 |
update person_title Karen Dickinson: Office Manager => Office Supervisor |
2015-03-11 |
update person_title Kat Bryant: Paraplanner Support => Marketing and Compliance |
2015-03-11 |
update person_title Nicola Dunstan: Compliance and Fee Administrator => null |
2015-02-05 |
delete personal_emails ga..@ksisltd.co.uk |
2015-02-05 |
delete email ga..@ksisltd.co.uk |
2015-02-05 |
delete person Gareth Hall |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-28 |
delete source_ip 37.128.190.14 |
2014-11-28 |
insert source_ip 188.65.114.122 |
2014-10-29 |
delete personal_emails am..@ksisltd.co.uk |
2014-10-29 |
insert otherexecutives Chris Blackmore |
2014-10-29 |
insert personal_emails ga..@ksisltd.co.uk |
2014-10-29 |
delete email am..@ksisltd.co.uk |
2014-10-29 |
delete email mi..@ksisltd.co.uk |
2014-10-29 |
delete person Amanda Griffin |
2014-10-29 |
delete person Michael Seagrove |
2014-10-29 |
insert email ga..@ksisltd.co.uk |
2014-10-29 |
insert person Gareth Hall |
2014-10-29 |
update person_description Jade Swain => Jade Swain |
2014-10-29 |
update person_description Karen Dickinson => Karen Dickinson |
2014-10-29 |
update person_description Kat Bryant => Kat Bryant |
2014-10-29 |
update person_description Rosalyn McShea => Rosalyn McShea |
2014-10-29 |
update person_title Chris Blackmore: Financial Planner => Director |
2014-10-29 |
update person_title Jade Swain: Financial Services Administrator => Senior Financial Services Administrator |
2014-10-29 |
update person_title Karen Dickinson: Paraplanner Support & Office Manager => Office Manager |
2014-10-29 |
update person_title Kat Bryant: Financial Services Administrator => Paraplanner Support |
2014-10-29 |
update person_title Nicola Dunstan: Compliance & Commission Administrator => Compliance and Fee Administrator |
2014-10-29 |
update person_title Rosalyn McShea: Financial Services Administrator => Paraplanner Support |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-08-07 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BLACKMORE |
2014-07-24 |
update statutory_documents 23/06/14 FULL LIST |
2014-05-29 |
insert personal_emails ka..@ksisltd.co.uk |
2014-05-29 |
delete email tr..@ksisltd.co.uk |
2014-05-29 |
delete person Tracy Daniels |
2014-05-29 |
insert email ka..@ksisltd.co.uk |
2014-05-29 |
insert person Karen Dickinson |
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 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-26 |
delete index_pages_linkeddomain kelsallsteele.co.uk |
2013-11-26 |
delete source_ip 77.72.4.66 |
2013-11-26 |
insert index_pages_linkeddomain fsa.gov.uk |
2013-11-26 |
insert index_pages_linkeddomain linkedin.com |
2013-11-26 |
insert index_pages_linkeddomain twitter.com |
2013-11-26 |
insert industry_tag wealth management |
2013-11-26 |
insert source_ip 37.128.190.14 |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-19 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2013-06-21 |
insert sic_code 66290 - Other activities auxiliary to insurance and pension funding |
2013-06-21 |
insert sic_code 66300 - Fund management activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINSON |
2012-07-12 |
update statutory_documents 23/06/12 FULL LIST |
2011-11-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-06-24 |
update statutory_documents 23/06/11 FULL LIST |
2011-01-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-07-15 |
update statutory_documents 23/06/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN NICHOLAS TRATHEN / 23/06/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 23/06/2010 |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HUTCHINSON / 23/06/2010 |
2010-07-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 23/06/2010 |
2010-01-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN TRATHEN / 21/07/2009 |
2009-01-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ERNEST KELSALL |
2008-02-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-14 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-13 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/04 FROM:
20 CHAPEL STREET
CAMBORNE
CORNWALL
TR14 8ED |
2004-07-05 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2002-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-12 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2001-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
2001-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-29 |
update statutory_documents NC INC ALREADY ADJUSTED
14/06/00 |
2000-06-29 |
update statutory_documents £ NC 1100/1150
14/06/0 |
2000-06-22 |
update statutory_documents RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/00 FROM:
MORLAIX HOUSE NEWHAM ROAD
TRURO
CORNWALL TR1 2DP |
2000-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS |
1999-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-08-13 |
update statutory_documents RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
1998-04-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 |
1997-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-06-28 |
update statutory_documents SECRETARY RESIGNED |
1997-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |