KIER GROUP PLC

2nd Floor, Optimum House 2nd Floor, Optimum House, Salford, M50 3XP, England
StatusACTIVE
Company No.02708030
CategoryPrivate Limited Company
Incorporated21 Apr 1992
Age32 years, 22 days
JurisdictionEngland Wales

SUMMARY

KIER GROUP PLC is an active private limited company with number 02708030. It was incorporated 32 years, 22 days ago, on 21 April 1992. The company address is 2nd Floor, Optimum House 2nd Floor, Optimum House, Salford, M50 3XP, England.



Company Fillings

Capital allotment shares

Date: 01 May 2024

Action Date: 17 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-17

Capital : 4,515,753.87 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Apr 2024

Action Date: 07 Mar 2024

Category: Capital

Type: RP04SH01

Date: 2024-03-07

Capital : 44,645,620.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2024

Action Date: 04 Apr 2024

Category: Capital

Type: SH01

Capital : 4,510,722.46 GBP

Date: 2024-04-04

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2024

Action Date: 02 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-02

Capital : 450,635.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2024

Action Date: 13 Mar 2024

Category: Capital

Type: SH01

Capital : 4,464,804.81 GBP

Date: 2024-03-13

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2024

Action Date: 06 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-06

Capital : 44,645,620.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2024

Action Date: 21 Feb 2024

Category: Capital

Type: SH01

Capital : 4,464,522.2 GBP

Date: 2024-02-21

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2024

Action Date: 14 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-14

Capital : 4,464,461.87 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2024

Action Date: 07 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-07

Capital : 4,464,247.89 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Capital : 4,464,208.04 GBP

Date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Saddiq

Appointment date: 2024-01-01

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Capital

Type: SH01

Capital : 4,464,176.8 GBP

Date: 2024-01-04

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2024

Action Date: 20 Dec 2023

Category: Capital

Type: SH01

Capital : 4,464,160.44 GBP

Date: 2023-12-20

Documents

View document PDF

Miscellaneous

Date: 22 Dec 2023

Category: Miscellaneous

Type: MISC

Description: Certificate for court order cancellation of share prem a/c and capital redemption reserve

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Capital

Type: SH19

Capital : 4,464,082.83 GBP

Date: 2023-12-22

Documents

View document PDF

Court order

Date: 22 Dec 2023

Category: Miscellaneous

Type: OC

Description: Cancellation share prem a/c and

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-18

Officer name: Mrs Alison Jane Atkinson

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2023

Action Date: 06 Dec 2023

Category: Capital

Type: SH01

Capital : 4,464,082.83 GBP

Date: 2023-12-06

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 11 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Capital

Type: SH01

Capital : 4,663,870.81 GBP

Date: 2023-11-29

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2023

Action Date: 22 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-22

Capital : 4,463,773.51 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2023

Action Date: 15 Nov 2023

Category: Capital

Type: SH01

Capital : 4,463,560.5 GBP

Date: 2023-11-15

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2023

Action Date: 08 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-08

Capital : 4,463,544.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-01

Capital : 4,463,464.81 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2023

Action Date: 25 Oct 2023

Category: Capital

Type: SH01

Capital : 4,463,423.64 GBP

Date: 2023-10-25

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2023

Action Date: 18 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-18

Capital : 4,463,319.38 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 11 Oct 2023

Category: Capital

Type: SH01

Capital : 4,463,264.67 GBP

Date: 2023-10-11

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2023

Action Date: 14 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-14

Capital : 4,463,193.84 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH01

Capital : 4,463,144.35 GBP

Date: 2023-06-20

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH01

Capital : 4,463,137.54 GBP

Date: 2023-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Grace Hassall

Appointment date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Victoria Rabbatts

Termination date: 2023-03-30

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Feb 2023

Category: Address

Type: AD02

New address: Aspect House Spencer Road Lancing West Sussex BN99 6DA

Old address: Aspect House Spencer Road Lancing West Sussex BN99 6DA England

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Feb 2023

Category: Address

Type: AD02

Old address: Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL England

New address: Aspect House Spencer Road Lancing West Sussex BN99 6DA

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2023

Action Date: 30 Jan 2023

Category: Capital

Type: SH01

Capital : 4,463,101.68 GBP

Date: 2023-01-30

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Capital

Type: SH01

Capital : 4,463,085.74 GBP

Date: 2023-01-23

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jan 2023

Action Date: 10 Oct 2022

Category: Capital

Type: RP04SH01

Capital : 446,273,430 GBP

Date: 2022-10-10

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Jan 2023

Action Date: 26 Sep 2022

Category: Capital

Type: RP04SH01

Capital : 446,269,180 GBP

Date: 2022-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2023

Action Date: 19 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-19

Capital : 4,463,055.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2023

Action Date: 07 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-07

Capital : 4,462,809.98 GBP

Documents

View document PDF

Resolution

Date: 30 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Capital

Type: SH01

Capital : 4,462,783.43 GBP

Date: 2022-10-24

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-10

Capital : 446,273,430 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2022

Action Date: 26 Sep 2022

Category: Capital

Type: SH01

Capital : 446,269,180 GBP

Date: 2022-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-15

Officer name: Margaret Christine Browne

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2022

Action Date: 12 Sep 2022

Category: Capital

Type: SH01

Capital : 4,462,616.32 GBP

Date: 2022-09-12

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-01

Capital : 4,462,491.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2022

Action Date: 18 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-18

Capital : 4,462,469.92 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2022

Action Date: 04 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-04

Capital : 4,462,451.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2022

Action Date: 20 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-20

Capital : 4,462,416.82 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-06

Capital : 4,462,399.56 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2022

Action Date: 23 May 2022

Category: Capital

Type: SH01

Date: 2022-05-23

Capital : 4,462,387.62 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 May 2022

Action Date: 09 May 2022

Category: Capital

Type: SH01

Capital : 4,462,331.88 GBP

Date: 2022-05-09

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2022

Action Date: 25 Apr 2022

Category: Capital

Type: SH01

Capital : 4,462,315.95 GBP

Date: 2022-04-25

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-11

Capital : 4,462,298.69 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-28

Capital : 4,462,281.43 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Capital

Type: SH01

Capital : 4,462,218.19 GBP

Date: 2022-03-14

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Capital

Type: SH01

Capital : 4,462,178.38 GBP

Date: 2022-02-28

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Capital

Type: SH01

Capital : 4,462,097.69 GBP

Date: 2022-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2021

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Capital : 4,462,061.86 GBP

Date: 2021-12-20

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2021

Action Date: 06 Dec 2021

Category: Capital

Type: SH01

Capital : 4,462,049.92 GBP

Date: 2021-12-06

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-22

Capital : 4,461,999.06 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-08

Capital : 4,461,869.18 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 25 Oct 2021

Category: Capital

Type: SH01

Capital : 4,461,818.43 GBP

Date: 2021-10-25

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Capital

Type: SH01

Capital : 4,461,811.8 GBP

Date: 2021-10-11

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Capital : 4,461,776.23 GBP

Date: 2021-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-16

Officer name: Jaime Foong Yi Tham

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Higgins

Termination date: 2021-08-16

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2021

Action Date: 16 Aug 2021

Category: Capital

Type: SH01

Capital : 4,461,742.4 GBP

Date: 2021-08-16

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2021

Action Date: 05 Aug 2021

Category: Capital

Type: SH01

Capital : 4,461,712.91 GBP

Date: 2021-08-05

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-19

Capital : 4,461,708.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2021

Action Date: 18 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-18

Capital : 4,461,656.99 GBP

Documents

View document PDF

Resolution

Date: 16 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: 2nd Floor, Optimum House Clippers Quay Salford M50 3XP

Change date: 2021-07-01

Old address: 81 Fountain Street Manchester M2 2EE England

Documents

View document PDF

Resolution

Date: 21 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Mar 2021

Category: Address

Type: AD02

New address: Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL

Old address: Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL England

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Mar 2021

Category: Address

Type: AD02

New address: Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL

Old address: Link Market Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA England

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-02

Officer name: Philip Higgins

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-02

Officer name: Hugh Edward Earle Raven

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 09 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Kirsty Bashforth

Termination date: 2020-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Atkinson

Appointment date: 2020-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

New address: 81 Fountain Street Manchester M2 2EE

Change date: 2020-04-17

Old address: Tempsford Hall Sandy Beds SG19 2BD

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Clive Graeme Watson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Victoria Rabbatts

Appointment date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Constance Frederique Baroudel

Termination date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Matthew John Lester

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gotsall Cox

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Christopher Walker

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF


Some Companies

BAKE DIGITAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07825925
Status:ACTIVE
Category:Private Limited Company

HAARER AND MOTTS ESTATE AGENTS LTD

2A ELLIOT STREET,PLYMOUTH,PL1 2PP

Number:10369993
Status:ACTIVE
Category:Private Limited Company

HARMAN LIMITED

7 STANDARD ROAD,LONDON,NW10 6EX

Number:01913139
Status:ACTIVE
Category:Private Limited Company

KNAPTON TYRES LIMITED

49 EAST VIEW,SELBY,YO8 5BA

Number:09060355
Status:ACTIVE
Category:Private Limited Company

ODEDRA OPTICS LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:10660718
Status:ACTIVE
Category:Private Limited Company

T. ROTHAUG ENGINEERING LIMITED

80 EASTCOMBE AVENUE,LONDON,SE7 7LN

Number:06527159
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source