Advanced company searchLink opens in new window

KIER CONSTRUCTION LIMITED

Company number 02099533

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)
11 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
08 Jan 2024 TM01 Termination of appointment of Graham Charles Garvie as a director on 31 December 2023
28 Dec 2023 AA Full accounts made up to 30 June 2023
25 Oct 2023 AP01 Appointment of Lisa Oxley as a director on 24 October 2023
04 Oct 2023 TM01 Termination of appointment of Marcus Faughey Jones as a director on 22 September 2023
09 Jan 2023 AP01 Appointment of Mr Stuart John Togwell as a director on 1 January 2023
06 Jan 2023 TM01 Termination of appointment of Liam John Cummins as a director on 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
08 Dec 2022 AA Full accounts made up to 30 June 2022
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
20 Dec 2021 AA Full accounts made up to 30 June 2021
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
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 Limited as a person with significant control on 1 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
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
28 Apr 2020 PSC05 Change of details for Kier 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
23 Mar 2020 TM01 Termination of appointment of David Bernard Hodson as a director on 6 March 2020
16 Mar 2020 TM01 Termination of appointment of Peter Ronald Young as a director on 31 January 2020
07 Feb 2020 AP01 Appointment of Mr Liam John Cummins as a director on 3 February 2020
23 Jan 2020 AA Full accounts made up to 30 June 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates