Advanced company searchLink opens in new window

KIER INTEGRATED SERVICES (TRUSTEES) LIMITED

Company number 03510967

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)
08 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
10 Jan 2022 TM01 Termination of appointment of Jaime Foong Yi Tham as a director on 6 January 2022
07 Oct 2021 AP01 Appointment of Jaime Foong Yi Tham as a director on 24 September 2021
07 Oct 2021 TM01 Termination of appointment of Philip Higgins as a director on 24 September 2021
07 Oct 2021 TM02 Termination of appointment of Philip Higgins as a secretary on 24 September 2021
07 Oct 2021 AP03 Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021
08 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
05 Jul 2021 CH01 Director's details changed for Philip Higgins on 18 June 2021
05 Jul 2021 PSC05 Change of details for Kier Integrated Services Group 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
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
12 Mar 2021 AP01 Appointment of Mr Jonathan Neil Sturman as a director on 22 February 2021
26 Feb 2021 AP01 Appointment of Basil Christopher Mendonca as a director on 22 February 2021
20 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
28 Apr 2020 PSC05 Change of details for Kier Integrated Services Group 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
03 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
13 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2019 CC04 Statement of company's objects
11 Dec 2019 TM01 Termination of appointment of Simon David Martle as a director on 31 October 2019
17 Sep 2019 AP03 Appointment of Philip Higgins as a secretary on 9 September 2019