Advanced company searchLink opens in new window

KIER EDUCATION SERVICES LIMITED

Company number 05457729

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)
20 Jan 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
20 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
20 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
20 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
04 Jan 2023 AA Full accounts made up to 30 June 2022
23 Nov 2022 AP01 Appointment of Steven Philip Van Raalte as a director on 16 November 2022
23 Nov 2022 TM01 Termination of appointment of Clive Thomas as a director on 16 November 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
08 Feb 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
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
14 Apr 2021 AP01 Appointment of Mrs Jayne Denise Hettle as a director on 24 February 2021
25 Feb 2021 AP01 Appointment of Peter Andrew Seddon as a director on 19 February 2021
25 Feb 2021 TM01 Termination of appointment of Peter Andrew Seddon as a director on 31 January 2021
25 Feb 2021 TM01 Termination of appointment of Ian Charles Meredith as a director on 31 January 2021
10 Dec 2020 AA Full accounts made up to 30 June 2020
07 Oct 2020 AA Full accounts made up to 30 June 2019
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
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 England to 81 Fountain Street Manchester M2 2EE on 17 April 2020
19 Dec 2019 AP03 Appointment of Philip Higgins as a secretary on 17 December 2019