Advanced company searchLink opens in new window

KIER OVERSEAS (SEVENTEEN) LIMITED

Company number 01462100

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)
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
13 Oct 2020 AA Full accounts made up to 30 June 2019
10 Jun 2020 CC04 Statement of company's objects
10 Jun 2020 MA Memorandum and Articles of Association
10 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2020 PSC05 Change of details for Kier International 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
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 TM01 Termination of appointment of Bethan Anne Elizabeth Melges as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Mohamed Soyabe Ebrahim Mulla as a director on 1 July 2019
01 May 2019 CH01 Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019
04 Apr 2019 AA Full accounts made up to 30 June 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
16 Mar 2018 AA Full accounts made up to 30 June 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
07 Apr 2017 AA Full accounts made up to 30 June 2016
06 Jan 2017 CH01 Director's details changed for Mrs Bethan Melges on 8 December 2016
12 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
11 May 2016 AA Full accounts made up to 30 June 2015
29 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
06 Aug 2015 MISC Section 519
24 Jul 2015 AP03 Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
24 Jul 2015 AP01 Appointment of Mrs Bethan Melges as a director on 16 July 2015