Advanced company searchLink opens in new window

KIER GRAHAM DEFENCE LIMITED

Company number 08811320

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)
24 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
11 Jan 2024 AA Full accounts made up to 30 June 2023
16 Oct 2023 AP01 Appointment of Sean David Fenner as a director on 4 October 2023
16 Oct 2023 TM01 Termination of appointment of Gary Charles Wintersgill as a director on 4 October 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
15 Dec 2022 AA Full accounts made up to 30 June 2022
25 Mar 2022 AA Full accounts made up to 30 June 2021
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
13 Jul 2021 AA Full accounts made up to 30 June 2020
09 Jul 2021 PSC05 Change of details for Kier Construction 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
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
07 Oct 2020 AA Full accounts made up to 30 June 2019
29 Apr 2020 PSC05 Change of details for Kier Construction Limited as a person with significant control on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from Tempsford Hall Station Road Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020
24 Jan 2020 AP01 Appointment of Gary Charles Wintersgill as a director on 24 January 2020
24 Jan 2020 TM01 Termination of appointment of Neil Alan Pates as a director on 24 January 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
17 Oct 2019 TM02 Termination of appointment of Bethan Melges as a secretary on 9 September 2019
13 May 2019 AP01 Appointment of Jonathan James Hall as a director on 1 May 2019
13 May 2019 TM01 Termination of appointment of Ronald Joseph Clarke as a director on 1 May 2019
05 Mar 2019 AA Full accounts made up to 30 June 2018
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
29 Mar 2018 AA Full accounts made up to 30 June 2017