KIER PROJECT INVESTMENT LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2021-06-30

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 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

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 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

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

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMAN

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

19/09/1919 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ANDREW NICHOLAS CENWULF STOREY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA PRONGUE

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR THOMAS GEORGE GILMAN

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021271110002

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021271110002

View Document

11/01/1711 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BETHAN MELGES / 16/07/2015

View Document

09/01/179 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS BETHAN MELGES / 16/07/2015

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021271110001

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON-STEWART

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR LEE HOWARD

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER

View Document

28/10/1528 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 SECTION 519

View Document

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

View Document

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

View Document

24/07/1524 July 2015 AUDITOR'S RESIGNATION

View Document

13/07/1513 July 2015 AUDITOR'S RESIGNATION

View Document

12/05/1512 May 2015 SECTION 519

View Document

17/04/1517 April 2015 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021271110001

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEFFIELD

View Document

23/06/1423 June 2014 ADOPT ARTICLES 06/06/2014

View Document

13/06/1413 June 2014 SECTION 519

View Document

01/05/141 May 2014 SECTION 519

View Document

17/04/1417 April 2014 SEC 519

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE STILLER

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/09/1318 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 ADOPT ARTICLES 29/07/2013

View Document

15/08/1315 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR WAYNE ROGER STILLER

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR LEIGH PARRY THOMAS

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHISCOMBE

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEANING

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MRS PHILLIPPA JANE WILTON PRONGUE

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/09/1112 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP GEORGE

View Document

13/07/1113 July 2011 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMKIN

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR NIGEL ALAN TURNER

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR RICHARD JOHN LEANING

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR MICHAEL PAUL SHEFFIELD

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TIBBITTS

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR DEENA MATTAR

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR RICHARD WILLIAM SIMKIN

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

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

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/01/055 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0415 December 2004 £ NC 1000/4900100 29/1

View Document

15/12/0415 December 2004 NC INC ALREADY ADJUSTED 29/10/04

View Document

15/12/0415 December 2004 SHARES AGREEMENT OTC

View Document

15/12/0415 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/11/9813 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 AUDITOR'S RESIGNATION

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9622 July 1996 ALTER MEM AND ARTS 28/06/96

View Document

19/07/9619 July 1996 COMPANY NAME CHANGED KIER OVERSEAS (TWENTY-TWO) LIMIT ED CERTIFICATE ISSUED ON 22/07/96

View Document

16/07/9616 July 1996 ALTER MEM AND ARTS 28/06/96

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 S252 DISP LAYING ACC 28/06/91

View Document

12/11/9012 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

13/12/8913 December 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

11/08/8911 August 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8810 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 DIRECTOR RESIGNED

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/8716 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/07/8716 July 1987 EXEMPTION FROM APPOINTING AUDITORS 080687

View Document

30/04/8730 April 1987 CERTIFICATE OF INCORPORATION

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