KIER ASSET PARTNERSHIP SERVICES LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Appointment of Giuseppe Incutti as a director on 2024-07-29

View Document

12/08/2412 August 2024 Appointment of James Andrew Smith as a director on 2024-07-29

View Document

12/08/2412 August 2024 Termination of appointment of Steven Philip Van Raalte as a director on 2024-07-30

View Document

26/07/2426 July 2024 Termination of appointment of Jayne Denise Hettle as a director on 2024-06-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

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

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

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

05/01/235 January 2023

View Document

23/11/2223 November 2022 Termination of appointment of Clive Thomas as a director on 2022-11-17

View Document

23/11/2223 November 2022 Appointment of Steven Philip Van Raalte as a director on 2022-11-16

View Document

28/03/2228 March 2022 Termination of appointment of Helen Julia Samuels as a director on 2022-03-18

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

08/02/228 February 2022 Full accounts made up to 2021-06-30

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 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

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

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

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

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

View Document

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

View Document

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

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR DAVID MAWSON

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR CLIVE THOMAS

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEIGH THOMAS

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD

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

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

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR LEE HOWARD

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FOZZARD

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

07/06/187 June 2018 DIRECTOR APPOINTED IAN CHARLES MEREDITH

View Document

15/01/1815 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES

View Document

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

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR LEIGH PARRY THOMAS

View Document

22/12/1522 December 2015 Annual return made up to 26 November 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

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CHIDGEY

View Document

13/01/1513 January 2015 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

12/01/1512 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/06/1413 June 2014 SECTION 519

View Document

01/05/141 May 2014 AUDITOR'S RESIGNATION

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE HOLDOM

View Document

17/04/1417 April 2014 SEC 519

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO

View Document

23/12/1323 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS

View Document

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/09/124 September 2012 SECOND FILING WITH MUD 26/11/20 FOR FORM AR01

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO VERITIERO / 22/06/2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR DARRYL MANSFIELD

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR CLIVE THOMAS

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR CLAUDIO VERITIERO

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR JOHN HINCHCLIFFE FOZZARD

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 ADOPT ARTICLES 06/10/2011

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MRS DENISE IVY HOLDOM

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK STEED

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR IAN MICHAEL LAWSON

View Document

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

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR NEIL JOHN CHIDGEY

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR DARRYL MANSFIELD

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY IAN WOODS

View Document

27/06/1127 June 2011 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WOODS

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADLEY

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR NIGEL ALAN TURNER

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/06/1016 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER STEED / 01/10/2009

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD BRADLEY / 01/10/2009

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR JOHN REGINALD BRADLEY

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED MR MARK ALEXANDER STEED

View Document

15/07/0915 July 2009 PREVSHO FROM 30/06/2010 TO 30/06/2009

View Document

09/06/099 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information