Advanced company searchLink opens in new window

KIER STOKE LIMITED

Company number 06391459

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)
19 Apr 2024 AP01 Appointment of Basil Christopher Mendonca as a director on 10 April 2024
19 Apr 2024 TM01 Termination of appointment of Matthew Robert Dulson as a director on 31 March 2024
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
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
21 Apr 2023 TM01 Termination of appointment of Surbjit Singh Khela as a director on 19 April 2023
06 Apr 2023 TM01 Termination of appointment of Mark Whittaker as a director on 6 April 2023
04 Apr 2023 AP01 Appointment of Jamie Mckechnie as a director on 3 April 2023
06 Jan 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
06 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
06 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
22 Aug 2022 TM01 Termination of appointment of Clive Thomas as a director on 22 August 2022
22 Aug 2022 TM02 Termination of appointment of Clive Thomas as a secretary on 22 August 2022
22 Aug 2022 AP01 Appointment of Matthew Robert Dulson as a director on 22 August 2022
09 Feb 2022 AA Full accounts made up to 30 June 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
05 Jul 2021 PSC05 Change of details for Kier Services Limited as a person with significant control on 1 July 2021
02 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 2 July 2021
24 Feb 2021 AA Full accounts made up to 30 June 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
29 Apr 2020 PSC05 Change of details for Kier Services Limited as a person with significant control on 17 April 2020