- Company Overview for KIER LIMITED (01611136)
- Filing history for KIER LIMITED (01611136)
- People for KIER LIMITED (01611136)
- More for KIER LIMITED (01611136)
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) |
---|---|---|---|
11 Dec 2024 | AA | Full accounts made up to 30 June 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with no updates | |
28 Dec 2023 | AA | Full accounts made up to 30 June 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
03 Feb 2023 | TM01 | Termination of appointment of Stuart John Togwell as a director on 24 January 2023 | |
15 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
22 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
31 Aug 2021 | AP03 | Appointment of Jaime Foong Yi Tham as a secretary on 16 August 2021 | |
31 Aug 2021 | TM02 | Termination of appointment of Philip Higgins as a secretary on 16 August 2021 | |
09 Jul 2021 | PSC05 | Change of details for Kier Group Plc as a person with significant control on 1 July 2021 | |
01 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 1 July 2021 | |
25 Feb 2021 | AP01 | Appointment of Mr Stuart John Togwell as a director on 19 February 2021 | |
16 Feb 2021 | AP03 | Appointment of Philip Higgins as a secretary on 2 February 2021 | |
15 Feb 2021 | TM02 | Termination of appointment of Hugh Edward Earle Raven as a secretary on 2 February 2021 | |
10 Jan 2021 | AA | Full accounts made up to 30 June 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
28 Apr 2020 | PSC05 | Change of details for Kier Group Plc as a person with significant control on 17 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
14 Jan 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Claudio Veritiero as a director on 15 November 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Beverley Edward John Dew as a director on 27 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
27 Aug 2019 | AP01 | Appointment of Simon John Kesterton as a director on 26 August 2019 |