- Company Overview for KIER NATIONAL LIMITED (02100338)
- Filing history for KIER NATIONAL LIMITED (02100338)
- People for KIER NATIONAL LIMITED (02100338)
- More for KIER NATIONAL LIMITED (02100338)
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) |
---|---|---|---|
28 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | |
28 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/24 | |
28 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | |
06 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
03 May 2024 | TM01 | Termination of appointment of Nigel Robert Quelch as a director on 2 May 2024 | |
16 Jan 2024 | AP01 | Appointment of Mr Paul Robert Jackson as a director on 16 January 2024 | |
16 Jan 2024 | AP01 | Appointment of Mr Andrew Wayne Bradshaw 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 | |
28 Dec 2023 | AA | Full accounts made up to 30 June 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
15 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
22 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
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 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
07 Oct 2020 | AA | Full accounts made up to 30 June 2019 | |
12 Jun 2020 | TM01 | Termination of appointment of Marcus Faughey Jones as a director on 12 June 2020 | |
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 |