Advanced company searchLink opens in new window

KIER INTERNATIONAL LIMITED

Company number 00810557

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)
28 Dec 2023 AA Full accounts made up to 30 June 2023
22 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
25 Oct 2023 AP01 Appointment of Lisa Oxley as a director on 23 October 2023
29 Sep 2023 TM01 Termination of appointment of Marcus Faughey Jones as a director on 22 September 2023
29 Sep 2023 TM01 Termination of appointment of Mohamed Soyabe Ebrahim Mulla as a director on 25 August 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
15 Dec 2022 AA Full accounts made up to 30 June 2022
05 Jan 2022 AA Full accounts made up to 30 June 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
15 Nov 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
17 Aug 2021 AP01 Appointment of Basil Christopher Mendonca as a director on 12 August 2021
09 Jul 2021 PSC05 Change of details for Kier Infrastructure and Overseas 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
10 Jan 2021 AA Full accounts made up to 30 June 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
15 Oct 2020 TM01 Termination of appointment of Anita Suzanne Harris as a director on 8 October 2020
13 Oct 2020 AA Full accounts made up to 30 June 2019
28 Apr 2020 PSC05 Change of details for Kier Infrastructure and Overseas Limited as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Sandy Beds SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
19 Sep 2019 AP03 Appointment of Philip Higgins as a secretary on 9 September 2019
18 Sep 2019 TM02 Termination of appointment of Bethan Melges as a secretary on 9 September 2019
02 Jul 2019 AP01 Appointment of Mohamed Soyabe Ebrahim Mulla as a director on 1 July 2019
03 Apr 2019 AA Full accounts made up to 30 June 2018