Advanced company searchLink opens in new window

KIER INTEGRATED SERVICES (BUILDING) LIMITED

Company number 07042900

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)
15 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
11 Jul 2013 AD01 Registered office address changed from May Gurney Limited Trowse Norwich Norfolk NR14 8SZ on 11 July 2013
10 Jul 2013 CERTNM Company name changed may gurney building LIMITED\certificate issued on 10/07/13
  • NM04 ‐ Change of name by provision in articles
10 Jul 2013 AP03 Appointment of Deborah Pamela Hamilton as a secretary
10 Jul 2013 AP01 Appointment of Haydn Jonathan Mursell as a director
10 Jul 2013 AP01 Appointment of Hugh Edward Earle Raven as a director
10 Jul 2013 AP01 Appointment of David Neville Benson as a director
09 Jul 2013 TM01 Termination of appointment of Mark Hazlewood as a director
09 Jul 2013 TM01 Termination of appointment of Donald Macdiarmid as a director
09 Jul 2013 TM02 Termination of appointment of Simon Howell as a secretary
02 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
11 Sep 2012 TM01 Termination of appointment of Philip Fellowes-Prynne as a director
10 Sep 2012 AP01 Appointment of Mr Donald William Macdiarmid as a director
21 Mar 2012 AP01 Appointment of Mark Antony Hazlewood as a director
14 Mar 2012 TM01 Termination of appointment of Matthew Stevens as a director
19 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
17 Oct 2011 AD02 Register inspection address has been changed
26 Sep 2011 CH03 Secretary's details changed for Simon John Howell on 22 September 2011
23 Sep 2011 CH01 Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011
22 Sep 2011 CH01 Director's details changed for Matthew Stevens on 22 September 2011
22 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
16 May 2011 CH01 Director's details changed for Matthew Stevens on 6 May 2011
03 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders