Advanced company searchLink opens in new window

KIER INTEGRATED SERVICES (REGIONAL) LIMITED

Company number 00323261

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2021 TM01 Termination of appointment of Philip Higgins as a director on 24 September 2021
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2021 DS01 Application to strike the company off the register
05 Jul 2021 CH01 Director's details changed for Philip Higgins on 18 June 2021
05 Jul 2021 PSC05 Change of details for Kier Integrated Services Group Limited as a person with significant control on 1 July 2021
05 Jul 2021 AD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021
02 Sep 2020 AP01 Appointment of Philip Higgins as a director on 28 August 2020
28 Aug 2020 TM01 Termination of appointment of Thomas Lee Foreman as a director on 28 August 2020
01 Jun 2020 PSC05 Change of details for Kier Integrated Services Group Limited as a person with significant control on 17 April 2020
01 Jun 2020 AD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 1 June 2020
01 Jun 2020 TM02 Termination of appointment of Bethan Melges as a secretary on 6 May 2020
01 Jun 2020 TM01 Termination of appointment of Bethan Anne Elizabeth Melges as a director on 6 May 2020
12 Apr 2019 AC92 Restoration by order of the court
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2017 DS01 Application to strike the company off the register
09 Jun 2017 SH19 Statement of capital on 9 June 2017
  • GBP 1
07 Jun 2017 SH20 Statement by Directors
07 Jun 2017 CAP-SS Solvency Statement dated 23/05/17
07 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
23 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Jan 2017 CH01 Director's details changed for Mrs Bethan Melges on 8 December 2016
21 Dec 2016 TM01 Termination of appointment of Anoop Kang as a director on 21 December 2016