KIER ISLINGTON LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Return of final meeting in a members' voluntary winding up

View Document

19/04/2419 April 2024 Termination of appointment of Matthew Robert Dulson as a director on 2024-03-31

View Document

13/04/2413 April 2024 Register inspection address has been changed to 2nd Floor Optimum House Clippers Quay Salford M50 3XP

View Document

13/04/2413 April 2024 Register(s) moved to registered inspection location 2nd Floor Optimum House Clippers Quay Salford M50 3XP

View Document

10/04/2410 April 2024 Appointment of a voluntary liquidator

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Declaration of solvency

View Document

10/04/2410 April 2024 Registered office address changed from 2nd Floor Optimum House, Clippers Quay Salford M50 3XP England to 1 More London Place London SE1 2AF on 2024-04-10

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Statement of capital on 2023-06-28

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Resolutions

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

06/04/236 April 2023 Termination of appointment of Mark Whittaker as a director on 2023-04-06

View Document

04/04/234 April 2023 Appointment of Jamie Mckechnie as a director on 2023-04-03

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

09/02/229 February 2022 Accounts for a small company made up to 2021-06-30

View Document

05/07/215 July 2021 Change of details for Kier Services Limited as a person with significant control on 2021-07-01

View Document

05/07/215 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 2021-07-05

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / KIER SERVICES 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

03/04/203 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR MARK WHITTAKER

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MAWSON

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAWSON / 05/06/2019

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

27/02/1727 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BADDELEY

View Document

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

View Document

22/02/1622 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 SECTION 519

View Document

24/07/1524 July 2015 AUDITOR'S RESIGNATION

View Document

24/07/1524 July 2015 SECTION 519.

View Document

13/04/1513 April 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

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

30/01/1430 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BRYNES

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR DAVID MAWSON

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEITCH

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GAMAGE

View Document

29/01/1329 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR SIMON BADDELEY

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WEAVER

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH WATSON

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ALASTAIR RICHARD GAMAGE

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA SMITH

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR JAMES STEWART MURRAY

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA GRACE SMITH / 01/02/2010

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LIFFEN

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR ROBERT MICHAEL LEITCH

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE THOMAS / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE THOMAS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRIAN WATSON / 01/10/2009

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MS BARBARA GRACE SMITH

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR TERRY STACY

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY STACY / 01/02/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR PETER BRYNES

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR KEITH BRIAN WATSON

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR LAWRENCE FREDERICK WEAVER

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD JACKSON

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SHERIDAN

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY TAYLOR

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY TAYLOR

View Document

02/10/082 October 2008 SECRETARY APPOINTED MR CLIVE THOMAS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JANE NELSON

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MR DAVID ANTHONY SHERIDAN

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 COMPANY NAME CHANGED CAXTON ISLINGTON LIMITED CERTIFICATE ISSUED ON 10/06/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NC INC ALREADY ADJUSTED 30/10/00

View Document

21/11/0021 November 2000 ADOPT MEMORANDUM 25/10/00

View Document

20/11/0020 November 2000 ADOPT ARTICLES 30/10/00

View Document

20/11/0020 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED EVER 1280 LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1XX

View Document

10/02/0010 February 2000 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