KIER VENTURES UKSC LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/04/249 April 2024 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

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

08/10/218 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

08/10/218 October 2021 Appointment of Jaime Foong Yi Tham as a secretary 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 Ventures Limited as a person with significant control on 2021-07-05

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

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

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

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

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/06/1627 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR LEE HOWARD

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON-STEWART

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

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

07/07/157 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

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

08/07/148 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 SECTION 519

View Document

01/05/141 May 2014 SECTION 519 CA 2006

View Document

17/04/1417 April 2014 SEC 519

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMAN

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WOODS

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

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

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY IAN WOODS

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

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

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR KEVIN DIXON

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR THOMAS GEORGE GILMAN

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR LEIGH PARRY THOMAS

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALAN TURNER / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HOWARD WHITE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TURNER / 01/06/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ROGER DUNCOMBE

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 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