View KIER GROUP PLC's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for KIER GROUP PLC.
Filed
Type
Description
Price
Filed: 21/12/2021
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 23/12/2021
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Full Filing History
View the complete filing history for KIER GROUP PLC and buy their associated filing documents, including KIER GROUP PLC incorporation form, confirmation statements, annual returns, appointments and terminations.
Filed
Type
Description
Price
Filed: 28/06/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2022-06-20
Price: £2.00
Filed: 07/06/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2022-06-06
Price: £2.00
Filed: 24/05/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2022-05-23
Price: £2.00
Filed: 11/05/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2022-05-09
Price: £2.00
Filed: 27/04/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2022-04-25
Price: £2.00
Filed: 12/04/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2022-04-11
Price: £2.00
Filed: 31/03/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2022-03-28
Price: £2.00
Filed: 15/03/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2022-03-14
Price: £2.00
Filed: 01/03/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2022-02-28
Price: £2.00
Filed: 19/01/2022
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2022-01-17
Price: £2.00
Filed: 23/12/2021
Type: CS01
Description: Confirmation Statement Made On 2021-12-23 With No Updates
Price: £2.00
Filed: 23/12/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2021-12-20
Price: £2.00
Filed: 21/12/2021
Type: AA
Description: Group Of Companies' Accounts Made Up To 2021-06-30
Price: £5.00
Filed: 09/12/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2021-12-06
Price: £2.00
Filed: 03/12/2021
Type: MA
Description: Memorandum And Articles Of Association
Price: £2.00
Filed: 03/12/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 23/11/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2021-11-22
Price: £2.00
Filed: 09/11/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2021-11-08
Price: £2.00
Filed: 27/10/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2021-10-25
Price: £2.00
Filed: 12/10/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2021-10-11
Price: £2.00
Filed: 03/09/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2021-08-31
Price: £2.00
Filed: 31/08/2021
Type: AP03
Description: Appointment Of Jaime Foong Yi Tham As A Secretary On 2021-08-16
Price: £2.00
Filed: 31/08/2021
Type: TM02
Description: Termination Of Appointment Of Philip Higgins As A Secretary On 2021-08-16
Price: £2.00
Filed: 18/08/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2021-08-16
Price: £2.00
Filed: 16/08/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2021-08-05
Price: £2.00
Filed: 21/07/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2021-07-19
Price: £2.00
Filed: 20/07/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2021-06-18
Price: £2.00
Filed: 16/07/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 01/07/2021
Type: AD01
Description: Registered Office Address Changed From 81 Fountain Street Manchester M2 2EE England To 2nd Floor, Optimum House Clippers Quay Salford M50 3XP On 2021-07-01
Price: £2.00
Filed: 21/05/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 10/03/2021
Type: AD02
Description: Register Inspection Address Has Been Changed From Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL England To Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
Price: £2.00
Filed: 10/03/2021
Type: AD02
Description: Register Inspection Address Has Been Changed From Link Market Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA England To Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
Price: £2.00
Filed: 16/02/2021
Type: AP03
Description: Appointment Of Philip Higgins As A Secretary On 2021-02-02
Price: £2.00
Filed: 15/02/2021
Type: TM02
Description: Termination Of Appointment Of Hugh Edward Earle Raven As A Secretary On 2021-02-02
Price: £2.00
Filed: 10/01/2021
Type: AA
Description: Group Of Companies' Accounts Made Up To 2020-06-30
Price: £5.00
Filed: 09/01/2021
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 22/12/2020
Type: CS01
Description: Confirmation Statement Made On 2020-12-22 With No Updates
Price: £2.00
Filed: 18/12/2020
Type: TM01
Description: Termination Of Appointment Of Ann Kirsty Bashforth As A Director On 2020-12-17
Price: £2.00
Filed: 15/12/2020
Type: AP01
Description: Appointment Of Mrs Alison Jane Atkinson As A Director On 2020-12-15
Price: £2.00
Filed: 17/04/2020
Type: AD01
Description: Registered Office Address Changed From Tempsford Hall Sandy Beds SG19 2BD To 81 Fountain Street Manchester M2 2EE On 2020-04-17
Price: £2.00
Filed: 06/04/2020
Type: AP01
Description: Appointment Of Clive Graeme Watson As A Director On 2020-03-30
Price: £2.00
Filed: 06/04/2020
Type: AP01
Description: Appointment Of Heather Victoria Rabbatts As A Director On 2020-03-30
Price: £2.00
Filed: 30/03/2020
Type: TM01
Description: Termination Of Appointment Of Constance Frederique Baroudel As A Director On 2020-03-30
Price: £2.00
Filed: 07/01/2020
Type: AP01
Description: Appointment Of Matthew John Lester As A Director On 2020-01-01
Price: £2.00
Filed: 02/01/2020
Type: TM01
Description: Termination Of Appointment Of Philip Gotsall Cox As A Director On 2020-01-01
Price: £2.00
Filed: 02/01/2020
Type: TM01
Description: Termination Of Appointment Of Adam Christopher Walker As A Director On 2019-12-31
Price: £2.00
Filed: 04/12/2019
Type: CS01
Description: Confirmation Statement Made On 2019-12-04 With No Updates
Price: £2.00
Filed: 26/11/2019
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 25/11/2019
Type: AA
Description: Group Of Companies' Accounts Made Up To 2019-06-30
Price: £5.00
Filed: 15/11/2019
Type: TM01
Description: Termination Of Appointment Of Claudio Veritiero As A Director On 2019-11-15
Price: £2.00
Filed: 27/09/2019
Type: TM01
Description: Termination Of Appointment Of Beverley Edward John Dew As A Director On 2019-09-27
Price: £2.00
Filed: 27/08/2019
Type: AP01
Description: Appointment Of Simon John Kesterton As A Director On 2019-08-26
Price: £2.00
Filed: 15/04/2019
Type: AP01
Description: Appointment Of Andrew Oswell Bede Davies As A Director On 2019-04-15
Price: £2.00
Filed: 22/01/2019
Type: TM01
Description: Termination Of Appointment Of Haydn Jonathan Mursell As A Director On 2019-01-22
Price: £2.00
Filed: 21/12/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2018-12-20
Price: £2.00
Filed: 17/12/2018
Type: CS01
Description: Confirmation Statement Made On 2018-12-04 With No Updates
Price: £2.00
Filed: 23/11/2018
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 20/11/2018
Type: AA
Description: Group Of Companies' Accounts Made Up To 2018-06-30
Price: £5.00
Filed: 19/11/2018
Type: TM01
Description: Termination Of Appointment Of Nicholas Paul Winser As A Director On 2018-11-17
Price: £2.00
Filed: 01/08/2018
Type: TM01
Description: Termination Of Appointment Of Nigel Alan Turner As A Director On 2018-08-01
Price: £2.00
Filed: 01/08/2018
Type: TM01
Description: Termination Of Appointment Of Nigel Philip Brook As A Director On 2018-08-01
Price: £2.00
Filed: 06/07/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2018-07-06
Price: £2.00
Filed: 26/06/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2018-06-25
Price: £2.00
Filed: 20/03/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2018-03-19
Price: £2.00
Filed: 07/03/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2018-03-05
Price: £2.00
Filed: 20/12/2017
Type: CS01
Description: Confirmation Statement Made On 2017-12-17 With Updates
Price: £2.00
Filed: 20/12/2017
Type: AD02
Description: Register Inspection Address Has Been Changed From Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA England To Link Market Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA
Price: £2.00
Filed: 23/11/2017
Type: AA
Description: Group Of Companies' Accounts Made Up To 2017-06-30
Price: £5.00
Filed: 22/11/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 05/10/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-09-26
Price: £2.00
Filed: 07/09/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-09-04
Price: £2.00
Filed: 31/08/2017
Type: TM01
Description: Termination Of Appointment Of Philip Michael White As A Director On 2017-08-31
Price: £2.00
Filed: 23/08/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-08-21
Price: £2.00
Filed: 15/08/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-08-07
Price: £2.00
Filed: 27/07/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-07-24
Price: £2.00
Filed: 20/07/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-07-10
Price: £2.00
Filed: 07/07/2017
Type: CH01
Description: Director's Details Changed For Mrs Ann Kirsty Bashforth On 2017-07-07
Price: £2.00
Filed: 03/07/2017
Type: AP01
Description: Appointment Of Mr Philip Gotsall Cox As A Director On 2017-07-01
Price: £2.00
Filed: 28/06/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-06-26
Price: £2.00
Filed: 14/06/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-06-12
Price: £2.00
Filed: 31/05/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-05-30
Price: £2.00
Filed: 16/05/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-05-15
Price: £2.00
Filed: 05/05/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-05-02
Price: £2.00
Filed: 26/04/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-04-19
Price: £2.00
Filed: 05/04/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-04-03
Price: £2.00
Filed: 31/03/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-03-20
Price: £2.00
Filed: 07/03/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-03-06
Price: £2.00
Filed: 21/02/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-02-20
Price: £2.00
Filed: 08/02/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-02-06
Price: £2.00
Filed: 24/01/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-01-23
Price: £2.00
Filed: 13/01/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2017-01-09
Price: £2.00
Filed: 23/12/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2016-12-23
Price: £2.00
Filed: 23/12/2016
Type: CS01
Description: Confirmation Statement Made On 2016-12-17 With No Updates
Price: £2.00
Filed: 22/12/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2016-12-12
Price: £2.00
Filed: 22/12/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2016-12-02
Price: £2.00
Filed: 20/12/2016
Type: AA
Description: Group Of Companies' Accounts Made Up To 2016-06-30
Price: £5.00
Filed: 08/12/2016
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 01/12/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2016-11-28
Price: £2.00
Filed: 21/11/2016
Type: TM01
Description: Termination Of Appointment Of Amanda Jane Mellor As A Director On 2016-11-18
Price: £2.00
Filed: 17/11/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares On 2016-11-14
Price: £2.00
People with Significant Control
View the people with significant control (PSCs) of KIER GROUP PLC in the list below. A person with significant control (PSC) is someone who owns or controls KIER GROUP PLC. They are sometimes called "beneficial owners".
No information held at Companies House on KIER GROUP PLC's "People with Significant Control".
Directors
View the current and resigned KIER GROUP PLC directors in the list below.