Advanced company searchLink opens in new window

KIER BUILD LIMITED

Company number 01551959

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)
23 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
29 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
29 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
29 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
29 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
16 Jan 2024 AP01 Appointment of Lisa Oxley as a director on 16 January 2024
08 Jan 2024 TM01 Termination of appointment of Mark Russell Pengelly as a director on 31 December 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
15 Dec 2022 AA Full accounts made up to 30 June 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
01 Apr 2022 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
13 Jul 2021 AA Full accounts made up to 30 June 2020
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
09 Jul 2021 PSC05 Change of details for Kier National 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
07 Dec 2020 AA Full accounts made up to 30 June 2019
17 Nov 2020 AP01 Appointment of Mr Stuart John Togwell as a director on 12 November 2020
12 Aug 2020 MA Memorandum and Articles of Association
12 Aug 2020 CC04 Statement of company's objects
12 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
28 Apr 2020 PSC05 Change of details for Kier National 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