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)
11 Feb 2015 MR04 Satisfaction of charge 9 in full
11 Feb 2015 MR04 Satisfaction of charge 10 in full
27 Jan 2015 MR01 Registration of charge 036798280011, created on 19 January 2015
02 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 155,581,752
07 Jul 2014 AA Full accounts made up to 30 September 2013
18 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 155,581,752
05 Oct 2013 TM02 Termination of appointment of Nicky Cobden as a secretary
09 Aug 2013 TM01 Termination of appointment of Paul England as a director
01 Aug 2013 AP01 Appointment of Mrs Ruth Mundy as a director
01 Aug 2013 AP01 Appointment of Mr David Richard Virden as a director
30 Jul 2013 AP01 Appointment of Mr Craig Steven Apsey as a director
30 Jul 2013 AP01 Appointment of Mr Keith Charles Jackson as a director
05 Jul 2013 AA Full accounts made up to 30 September 2012
14 Mar 2013 TM02 Termination of appointment of Amanda Massie as a secretary
14 Mar 2013 TM01 Termination of appointment of Amanda Massie as a director
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 10
31 Jan 2013 AP01 Appointment of Mr Paul Adrian Rayner as a director
29 Jan 2013 TM01 Termination of appointment of Rodney Harris as a director
20 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
06 Nov 2012 AA01 Previous accounting period extended from 31 July 2012 to 30 September 2012
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 9
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 8
17 May 2012 AP03 Appointment of Nicky Cobden as a secretary
17 May 2012 TM02 Termination of appointment of Christine Shaw as a secretary
03 May 2012 AA Full accounts made up to 31 July 2011