KIER ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

15/07/2415 July 2024 Resolutions

View Document

27/06/2427 June 2024 Statement of capital on 2024-06-27

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

08/12/238 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

07/10/217 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

07/10/217 October 2021 Termination of appointment of Philip Higgins as a director on 2021-09-24

View Document

07/10/217 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

View Document

07/10/217 October 2021 Appointment of Jaime Foong Yi Tham as a director on 2021-09-24

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

09/07/219 July 2021 Change of details for Kier Limited as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Director's details changed for Philip Higgins on 2021-06-18

View Document

02/07/212 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-02

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK DALE

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR CLIVE THOMAS

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MARK WHITTAKER

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / KIER LIMITED / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

18/09/1918 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MARK STEPHEN DALE

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON-STEWART

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART

View Document

17/08/1517 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

06/08/156 August 2015 SECTION 519

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

24/07/1524 July 2015 AUDITOR'S RESIGNATION

View Document

13/07/1513 July 2015 SECTION 519

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CHIDGEY

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR DARRYL MANSFIELD

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 SECTION 519

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 SEC 519

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL BRUNTON REED

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR NEIL JOHN CHIDGEY

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGRUER

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR DARRYL MANSFIELD

View Document

09/11/119 November 2011 COMPANY NAME CHANGED BECO LIMITED CERTIFICATE ISSUED ON 09/11/11

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MEIXNER

View Document

05/09/115 September 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/12/1010 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/12/1010 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/1010 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/12/108 December 2010 CURRSHO FROM 31/08/2011 TO 30/06/2011

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR NEIL MCGRUER

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR NEIL WENCEL MEIXNER

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY ANTHEA BRUNTON-REED

View Document

03/12/103 December 2010 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVERETT

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR HILARY WHITE

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR NIGEL RODERICK SHEPPARD

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 1,2 AND 3 THE ALPHA CENTRE BABBAGE ROAD TOTNES DEVON TQ9 5JA

View Document

20/07/1020 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS BRUNTON REED / 23/06/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 1 2 AND 3 THE ALPHA CENTRE BABBAG EROAD TOTNES DEVON TQ9 5JA

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/12/0828 December 2008 NC INC ALREADY ADJUSTED 03/12/08

View Document

09/12/089 December 2008 GBP NC 133334/144928 03/12/2008

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 1 2 AND 3 THE ALPHA CENTRE BABBAGE ROAD TOTNES DEVON TQ9 5JA

View Document

15/07/0815 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED MRS HILARY WHITE

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 8-10 SPEEDSWELL UNITS NELSON ROAD DARTMOUTH DEVON TQ6 9SZ

View Document

25/01/0825 January 2008 COMPANY NAME CHANGED BLACK LEGEND LIMITED CERTIFICATE ISSUED ON 25/01/08

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/12/0622 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 8-10 SPEEDWELL UNITS NELSON ROAD DARTMOUTH DEVON TQ6 9SZ

View Document

14/11/0514 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06

View Document

12/09/0512 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0512 September 2005 £ NC 100/133334 08/08

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 NC INC ALREADY ADJUSTED 08/08/05

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 COMPANY NAME CHANGED BARNCREST NO.205 LIMITED CERTIFICATE ISSUED ON 08/08/05

View Document

23/06/0523 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company