Advanced company searchLink opens in new window

KIER INTEGRATED SERVICES (HOLDINGS) LIMITED

Company number 04321657

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)
18 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement 13/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement pursuant to part 26 ca 2006 to shareholders 13/06/2013
02 May 2013 AR01 Annual return made up to 30 April 2013 no member list
20 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
11 Sep 2012 TM01 Termination of appointment of Philip Fellowes-Prynne as a director
10 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jul 2012 TM01 Termination of appointment of Timothy Ross as a director
16 Jul 2012 CH01 Director's details changed for Mr Donald William Macdiarmid on 16 July 2012
06 Jun 2012 AP01 Appointment of Mr Donald William Macdiarmid as a director
22 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
19 Apr 2012 AD02 Register inspection address has been changed
28 Mar 2012 AP01 Appointment of Mark Antony Hazlewood as a director
28 Mar 2012 TM01 Termination of appointment of Matthew Stevens as a director
28 Mar 2012 CH03 Secretary's details changed for Simon John Howell on 1 April 2011
26 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jul 2011 AA Group of companies' accounts made up to 31 March 2011
15 Jul 2011 TM01 Termination of appointment of David Sterry as a director
08 Jul 2011 AP01 Appointment of Margaret Anne Ford as a director
24 May 2011 AR01 Annual return made up to 30 April 2011 with bulk list of shareholders
16 May 2011 CH01 Director's details changed for Matthew Stevens on 6 May 2011
23 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Aug 2010 CC04 Statement of company's objects
03 Aug 2010 AA Group of companies' accounts made up to 31 March 2010
20 Jul 2010 TM01 Termination of appointment of David Galloway as a director
07 Jun 2010 AR01 Annual return made up to 30 April 2010 with bulk list of shareholders