Advanced company searchLink opens in new window

KIER FACILITIES SERVICES LIMITED

Company number 02624887

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)
19 Apr 2024 AP01 Appointment of Lisa Oxley as a director on 10 April 2024
19 Apr 2024 TM01 Termination of appointment of Matthew Robert Dulson as a director on 31 March 2024
28 Dec 2023 AA Full accounts made up to 30 June 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
01 Sep 2023 CH01 Director's details changed for John Andrew Large on 29 August 2023
06 Apr 2023 TM01 Termination of appointment of Mark Whittaker as a director on 6 April 2023
04 Apr 2023 AP01 Appointment of Jamie Mckechnie as a director on 3 April 2023
04 Jan 2023 AA Full accounts made up to 30 June 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
12 Aug 2022 TM01 Termination of appointment of Clive Thomas as a director on 12 August 2022
27 Jul 2022 AP01 Appointment of Matthew Robert Dulson as a director on 27 July 2022
23 Dec 2021 AA Full accounts made up to 30 June 2021
07 Oct 2021 AP03 Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021
07 Oct 2021 TM02 Termination of appointment of Philip Higgins as a secretary on 24 September 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
17 Aug 2021 AP01 Appointment of Basil Christopher Mendonca as a director on 12 August 2021
14 Jul 2021 AP01 Appointment of John Andrew Large as a director on 14 July 2021
05 Jul 2021 PSC05 Change of details for Kier Services 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
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 22,500,000
11 Jan 2021 TM01 Termination of appointment of Marcus Faughey Jones as a director on 6 January 2021
10 Jan 2021 AA Full accounts made up to 30 June 2020
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
29 Apr 2020 PSC05 Change of details for Kier Services Limited 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 England to 81 Fountain Street Manchester M2 2EE on 17 April 2020