Advanced company searchLink opens in new window

KIER INTEGRATED SERVICES (HOLDINGS) LIMITED

Company number 04321657

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)
12 Jul 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/07/2013
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 integrated services LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
10 Jul 2013 CONNOT Change of name notice
10 Jul 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Jul 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Jul 2013 MAR Re-registration of Memorandum and Articles
10 Jul 2013 RR02 Re-registration from a public company to a private limited company
09 Jul 2013 AP01 Appointment of Mr Claudio Veritiero as a director
09 Jul 2013 AP03 Appointment of Deborah Pamela Hamilton as a secretary
09 Jul 2013 AP01 Appointment of Neil John Chidgey as a director
08 Jul 2013 TM01 Termination of appointment of Andrew Walker as a director
08 Jul 2013 TM01 Termination of appointment of Ishbel Macpherson as a director
08 Jul 2013 TM01 Termination of appointment of Donald Macdiarmid as a director
08 Jul 2013 TM01 Termination of appointment of Mark Hazlewood as a director
08 Jul 2013 TM01 Termination of appointment of Margaret Ford as a director
08 Jul 2013 TM02 Termination of appointment of Simon Howell as a secretary
08 Jul 2013 AP01 Appointment of Jonathan David Wilkinson as a director
05 Jul 2013 SH19 Statement of capital on 5 July 2013
  • GBP 0.01
05 Jul 2013 OC138 Reduction of iss capital and minute (oc)
05 Jul 2013 CERT15 Certificate of reduction of issued capital
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 3,511,800.81
  • ANNOTATION A second filed SH01 was registered on 12/07/2013
05 Jul 2013 SH02 Sub-division of shares on 4 July 2013
04 Jul 2013 OC Scheme of arrangement
18 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Scheme of arrangement 13/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities