Advanced company searchLink opens in new window

KIER INTEGRATED SERVICES LIMITED

Company number 00873179

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)
13 Jan 2015 AP03 Appointment of Mr Matthew Armitage as a secretary on 22 December 2014
13 Jan 2015 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
24 Dec 2014 MR01 Registration of charge 008731790004, created on 24 December 2014
18 Sep 2014 AP01 Appointment of Mr Nigel Robert Quelch as a director
18 Sep 2014 AP01 Appointment of Mr Nigel Robert Quelch as a director on 11 September 2014
21 Aug 2014 AP01 Appointment of Mr Julian Ashley Tranter as a director on 11 August 2014
21 Aug 2014 AP01 Appointment of Mr John Joseph Flood as a director on 11 August 2014
21 Aug 2014 AP01 Appointment of Mr Iain Richard Bray as a director on 11 August 2014
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2014 AUD Auditor's resignation
24 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,500,000
24 Apr 2014 AD02 Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England
05 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
19 Feb 2014 AA Full accounts made up to 31 March 2013
17 Feb 2014 TM01 Termination of appointment of Claudio Veritiero as a director
03 Oct 2013 TM01 Termination of appointment of Michael Baldwin as a director
06 Sep 2013 AP01 Appointment of Mr Ian Stuart Mackintosh as a director
06 Sep 2013 AP01 Appointment of Mrs Anita Suzanne Harris as a director
27 Aug 2013 AP01 Appointment of Sean Francis Jeffery as a director
07 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2013 CC04 Statement of company's objects
01 Aug 2013 AP01 Appointment of Mr Andrew Peter Sleigh as a director
11 Jul 2013 AD01 Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013
10 Jul 2013 CERTNM Company name changed may gurney LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
10 Jul 2013 CONNOT Change of name notice