About

Registered Number: 01153383
Date of Incorporation: 27/12/1973 (51 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (7 years and 6 months ago)
Registered Address: Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

 

Having been setup in 1973, Kier Integrated Services (Technical Services) Ltd are based in Bedfordshire, it's status at Companies House is "Dissolved". We don't know the number of employees at Kier Integrated Services (Technical Services) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MELGES, Bethan 16 July 2015 - 1
ARMITAGE, Matthew 12 December 2014 16 July 2015 1
HAMILTON, Deborah Pamela 08 July 2013 22 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 17 July 2017
SH19 - Statement of capital 09 June 2017
RESOLUTIONS - N/A 07 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 June 2017
CAP-SS - N/A 07 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 21 March 2017
CH01 - Change of particulars for director 06 January 2017
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 31 March 2016
CERTNM - Change of name certificate 01 March 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AP03 - Appointment of secretary 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 12 April 2015
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AR01 - Annual Return 29 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2014
AA01 - Change of accounting reference date 05 March 2014
AD01 - Change of registered office address 11 July 2013
CERTNM - Change of name certificate 10 July 2013
AP03 - Appointment of secretary 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 03 December 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 10 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 29 November 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
CH01 - Change of particulars for director 22 September 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 20 May 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 08 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 30 April 2007
353 - Register of members 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
363a - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 25 July 2005
363a - Annual Return 05 July 2005
AA - Annual Accounts 29 July 2004
363a - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
363a - Annual Return 06 May 2003
AA - Annual Accounts 04 May 2003
AA - Annual Accounts 06 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2002
363a - Annual Return 03 May 2002
AA - Annual Accounts 15 August 2001
363a - Annual Return 03 May 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 01 August 2000
363a - Annual Return 04 May 2000
AUD - Auditor's letter of resignation 23 February 2000
AA - Annual Accounts 30 September 1999
363a - Annual Return 09 May 1999
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
AA - Annual Accounts 18 September 1998
363a - Annual Return 10 May 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
AA - Annual Accounts 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 16 July 1997
363a - Annual Return 16 May 1997
AA - Annual Accounts 17 December 1996
363x - Annual Return 10 May 1996
AA - Annual Accounts 18 October 1995
288 - N/A 04 August 1995
363x - Annual Return 20 June 1995
AA - Annual Accounts 19 January 1995
288 - N/A 08 September 1994
363x - Annual Return 08 May 1994
395 - Particulars of a mortgage or charge 18 March 1994
AA - Annual Accounts 16 September 1993
363x - Annual Return 11 May 1993
288 - N/A 19 April 1993
AA - Annual Accounts 08 October 1992
363x - Annual Return 07 May 1992
AA - Annual Accounts 12 September 1991
288 - N/A 21 June 1991
363x - Annual Return 17 May 1991
RESOLUTIONS - N/A 14 February 1991
363 - Annual Return 05 September 1990
AA - Annual Accounts 13 August 1990
RESOLUTIONS - N/A 07 March 1990
MEM/ARTS - N/A 07 March 1990
363 - Annual Return 21 September 1989
AA - Annual Accounts 15 August 1989
288 - N/A 15 August 1989
288 - N/A 01 August 1989
363 - Annual Return 23 November 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 05 November 1987
AA - Annual Accounts 14 September 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 29 October 1986
288 - N/A 23 July 1986
AA - Annual Accounts 29 November 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.