Advanced company searchLink opens in new window

KIER LIMITED

Company number 01611136

Filter by category

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)
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