- Company Overview for KIER (NR) LIMITED (06648175)
- Filing history for KIER (NR) LIMITED (06648175)
- People for KIER (NR) LIMITED (06648175)
- More for KIER (NR) LIMITED (06648175)
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) |
---|---|---|---|
27 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 30 June 2024 | |
27 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | |
27 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/24 | |
27 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | |
08 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
28 Dec 2023 | AA | Full accounts made up to 30 June 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 30 June 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
09 Mar 2022 | TM01 | Termination of appointment of Andrew Nicholas Cenwulf Storey as a director on 4 March 2022 | |
23 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
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 | |
09 Jul 2021 | PSC05 | Change of details for Kier Commercial Investments Limited as a person with significant control on 5 July 2021 | |
09 Jul 2021 | PSC05 | Change of details for Kier Commercial Investments Limited as a person with significant control on 5 July 2021 | |
03 Jul 2021 | AA | Full accounts made up to 30 June 2020 | |
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 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
29 Apr 2020 | PSC05 | Change of details for Kier Commercial Investments 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 to 81 Fountain Street Manchester M2 2EE on 17 April 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Thomas George Gilman as a director on 19 February 2020 | |
04 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
18 Sep 2019 | AP03 | Appointment of Philip Higgins as a secretary on 9 September 2019 |