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)
28 Feb 2017 TM01 Termination of appointment of Keith Charles Jackson as a director on 27 February 2017
06 Jan 2017 TM01 Termination of appointment of Alan Michael Rylett as a director on 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
09 Dec 2016 AP01 Appointment of Ian Charles Meredith as a director on 6 December 2016
09 Dec 2016 AP01 Appointment of Emma Jean Hilda Alexander as a director on 6 December 2016
01 Jun 2016 TM01 Termination of appointment of Craig Steven Apsey as a director on 31 May 2016
04 May 2016 AP01 Appointment of Mr Stephen John Davies as a director on 3 May 2016
04 May 2016 AP01 Appointment of Mr Jeremy Mark Williams as a director on 3 May 2016
08 Apr 2016 AA Full accounts made up to 30 June 2015
06 Apr 2016 AD04 Register(s) moved to registered office address Tempsford Hall Sandy Bedfordshire SG19 2BD
06 Apr 2016 TM01 Termination of appointment of David Richard Virden as a director on 5 April 2016
20 Jan 2016 AP03 Appointment of Mrs Bethan Melges as a secretary on 20 January 2016
09 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 155,581,752
16 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 June 2015
15 Oct 2015 TM01 Termination of appointment of Ruth Mundy as a director on 29 September 2015
28 Jul 2015 AD03 Register(s) moved to registered inspection location Export House Cawsey Way Woking Surrey GU21 6QX
28 Jul 2015 AD02 Register inspection address has been changed to Export House Cawsey Way Woking Surrey GU21 6QX
20 Jul 2015 CERTNM Company name changed mouchel business services LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
20 Jul 2015 AD01 Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Sandy Bedfordshire SG19 2BD on 20 July 2015
16 Jul 2015 MR04 Satisfaction of charge 036798280011 in full
24 Jun 2015 AA Full accounts made up to 30 September 2014
19 Jun 2015 TM01 Termination of appointment of Grant Rumbles as a director on 8 June 2015
19 Jun 2015 TM01 Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015
11 Feb 2015 MR04 Satisfaction of charge 7 in full
11 Feb 2015 MR04 Satisfaction of charge 8 in full