About

Registered Number: 02372311
Date of Incorporation: 14/04/1989 (35 years ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Based in Manchester, Kier Integrated Services Group Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". The companies directors are listed as Higgins, Philip, Armitage, Matthew, Hamilton, Deborah Pamela, Melges, Bethan, Holmes, James Nigel, Mott, John Charles Spencer, Noble, Frank Housely, Smail, Ian Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, James Nigel N/A 30 September 1999 1
MOTT, John Charles Spencer N/A 09 March 1994 1
NOBLE, Frank Housely N/A 07 November 1994 1
SMAIL, Ian Douglas 01 June 1994 19 December 2001 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ARMITAGE, Matthew 22 December 2014 16 July 2015 1
HAMILTON, Deborah Pamela 08 July 2013 22 September 2014 1
MELGES, Bethan 16 July 2015 09 September 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 18 September 2020
TM01 - Termination of appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
CS01 - N/A 08 June 2020
PSC05 - N/A 28 April 2020
AD01 - Change of registered office address 17 April 2020
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 04 October 2019
AP03 - Appointment of secretary 18 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 17 May 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 26 January 2017
CH01 - Change of particulars for director 27 October 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 03 March 2016
CERTNM - Change of name certificate 01 March 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AP01 - Appointment of director 02 February 2016
MISC - Miscellaneous document 06 August 2015
AP03 - Appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AUD - Auditor's letter of resignation 24 July 2015
MISC - Miscellaneous document 24 July 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 12 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
MR04 - N/A 19 February 2015
AP03 - Appointment of secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
RESOLUTIONS - N/A 16 June 2014
AR01 - Annual Return 24 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2014
AA01 - Change of accounting reference date 05 March 2014
TM01 - Termination of appointment of director 17 February 2014
CC04 - Statement of companies objects 08 August 2013
AA - Annual Accounts 05 August 2013
RESOLUTIONS - N/A 01 August 2013
AP01 - Appointment of director 01 August 2013
MISC - Miscellaneous document 22 July 2013
AUD - Auditor's letter of resignation 16 July 2013
AD01 - Change of registered office address 11 July 2013
CERTNM - Change of name certificate 10 July 2013
CONNOT - N/A 10 July 2013
AP03 - Appointment of secretary 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
TM01 - Termination of appointment of director 08 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
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 03 December 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 26 July 2012
CH01 - Change of particulars for director 16 July 2012
AP01 - Appointment of director 06 June 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 15 March 2012
AA - Annual Accounts 29 November 2011
CH03 - Change of particulars for secretary 26 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
TM01 - Termination of appointment of director 15 July 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 11 October 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 26 May 2010
AR01 - Annual Return 20 May 2010
TM01 - Termination of appointment of director 19 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
288a - Notice of appointment of directors or secretaries 02 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 04 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 15 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
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
AA - Annual Accounts 29 July 2004
363a - Annual Return 26 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 April 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
AA - Annual Accounts 17 June 2003
363a - Annual Return 06 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2003
RESOLUTIONS - N/A 23 March 2003
AA - Annual Accounts 07 October 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
363a - Annual Return 03 May 2002
RESOLUTIONS - N/A 26 March 2002
RESOLUTIONS - N/A 26 March 2002
RESOLUTIONS - N/A 26 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
395 - Particulars of a mortgage or charge 19 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
RESOLUTIONS - N/A 03 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 January 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 January 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 01 October 2001
363a - Annual Return 03 May 2001
395 - Particulars of a mortgage or charge 01 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 19 September 2000
363a - Annual Return 04 May 2000
AUD - Auditor's letter of resignation 23 February 2000
169 - Return by a company purchasing its own shares 04 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
AA - Annual Accounts 28 September 1999
363a - Annual Return 09 May 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
AA - Annual Accounts 18 September 1998
169 - Return by a company purchasing its own shares 12 August 1998
169 - Return by a company purchasing its own shares 12 August 1998
RESOLUTIONS - N/A 22 June 1998
RESOLUTIONS - N/A 22 June 1998
RESOLUTIONS - N/A 22 June 1998
RESOLUTIONS - N/A 22 June 1998
363a - Annual Return 14 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1998
AA - Annual Accounts 30 December 1997
363a - Annual Return 16 May 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 April 1997
288c - Notice of change of directors or secretaries or in their particulars 10 February 1997
RESOLUTIONS - N/A 17 December 1996
MEM/ARTS - N/A 17 December 1996
AA - Annual Accounts 26 September 1996
363x - Annual Return 10 May 1996
RESOLUTIONS - N/A 18 January 1996
AA - Annual Accounts 18 October 1995
363x - Annual Return 21 June 1995
288 - N/A 21 April 1995
AA - Annual Accounts 18 January 1995
288 - N/A 09 December 1994
288 - N/A 08 July 1994
363x - Annual Return 08 May 1994
288 - N/A 16 March 1994
AA - Annual Accounts 16 September 1993
363x - Annual Return 11 May 1993
AA - Annual Accounts 20 October 1992
363x - Annual Return 07 May 1992
AA - Annual Accounts 13 September 1991
RESOLUTIONS - N/A 11 September 1991
MEM/ARTS - N/A 16 August 1991
RESOLUTIONS - N/A 09 August 1991
363x - Annual Return 20 May 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 01 November 1990
MEM/ARTS - N/A 05 October 1990
RESOLUTIONS - N/A 02 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1989
288 - N/A 09 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1989
CERTNM - Change of name certificate 16 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1989
SA - Shares agreement 31 July 1989
RESOLUTIONS - N/A 27 July 1989
RESOLUTIONS - N/A 27 July 1989
RESOLUTIONS - N/A 27 July 1989
RESOLUTIONS - N/A 27 July 1989
395 - Particulars of a mortgage or charge 27 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1989
88(2)C - N/A 27 July 1989
88(2)C - N/A 27 July 1989
123 - Notice of increase in nominal capital 27 July 1989
288 - N/A 25 July 1989
287 - Change in situation or address of Registered Office 25 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1989
288 - N/A 23 May 1989
287 - Change in situation or address of Registered Office 23 May 1989
MISC - Miscellaneous document 14 April 1989
NEWINC - New incorporation documents 14 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2002 Fully Satisfied

N/A

Deed of charge over credit balances 11 April 2001 Fully Satisfied

N/A

Debenture 13 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.