Advanced company searchLink opens in new window

KIER BUSINESS SERVICES LIMITED

Company number 03679828

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)
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
28 Dec 2023 AA Full accounts made up to 30 June 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
04 Jan 2023 AA Full accounts made up to 30 June 2022
23 Nov 2022 TM01 Termination of appointment of Clive Thomas as a director on 17 November 2022
23 Nov 2022 AP01 Appointment of Steven Philip Van Raalte as a director on 16 November 2022
20 Jul 2022 TM01 Termination of appointment of Christopher James Stevens as a director on 15 July 2022
28 Mar 2022 TM01 Termination of appointment of Helen Julia Samuels as a director on 18 March 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
25 Jan 2022 AP01 Appointment of Christopher James Stevens as a director on 14 January 2022
10 Jan 2022 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 Jul 2021 PSC05 Change of details for Kier Holdings Limited as a person with significant control on 5 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 Feb 2021 AP01 Appointment of Helen Julia Samuels as a director on 19 February 2021
25 Feb 2021 TM01 Termination of appointment of Mark Whittaker as a director on 23 February 2021
25 Feb 2021 AP01 Appointment of Jayne Denise Hettle as a director on 19 February 2021
25 Feb 2021 TM01 Termination of appointment of Ian Charles Meredith as a director on 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
10 Jan 2021 AA Full accounts made up to 30 June 2020
07 Oct 2020 AA Full accounts made up to 30 June 2019
29 Apr 2020 PSC05 Change of details for Kier Holdings 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 to 81 Fountain Street Manchester M2 2EE on 17 April 2020
29 Jan 2020 AP01 Appointment of Mark Whittaker as a director on 24 January 2020