Advanced company searchLink opens in new window

KIER HOLDINGS LIMITED

Company number 05887559

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 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
05 Jan 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
05 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
05 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
05 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
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
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
28 Mar 2022 TM01 Termination of appointment of Helen Julia Samuels as a director on 18 March 2022
23 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
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
17 Aug 2021 AP01 Appointment of Basil Christopher Mendonca as a director on 12 August 2021
13 Jul 2021 AA Full accounts made up to 30 June 2020
07 Jul 2021 PSC05 Change of details for Kier Finance 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
01 Mar 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
07 Oct 2020 AA Full accounts made up to 30 June 2019
28 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates