KIRBY GROUP ENGINEERING - History of Changes


DateDescription
2024-03-23 delete coo Henry McCann
2024-03-23 delete otherexecutives Giedre Visockaite
2024-03-23 delete otherexecutives Mark Flanagan
2024-03-23 insert ceo Mark Flanagan
2024-03-23 delete phone +358 (0)9 251 66 244
2024-03-23 insert person Alexander Abadom
2024-03-23 insert person Brendan Coffey
2024-03-23 insert person Claire Brennan
2024-03-23 insert person Helen Keogh
2024-03-23 insert person Kevin Nolan
2024-03-23 insert person Mark Gannon
2024-03-23 insert person Michelle Madden
2024-03-23 insert person Michelle Powell
2024-03-23 insert person Patrick Reid
2024-03-23 insert person Stephen Kavanagh
2024-03-23 insert person Yalin Tumbali
2024-03-23 insert person Yvonne McCawley
2024-03-23 update person_description Barry O'Brien => Barry O'Brien
2024-03-23 update person_description David Waldron => David Waldron
2024-03-23 update person_description Derry McMahon => Derry McMahon
2024-03-23 update person_description Donal Lynch => Donal Lynch
2024-03-23 update person_description Michael Murray => Michael Murray
2024-03-23 update person_description Sean Meagher => Sean Meagher
2024-03-23 update person_description Sean Rapple => Sean Rapple
2024-03-23 update person_title Conor O'Brien: Group Commercial Director => Group Commercial Director; Group Commercial Director - Chief Commercial Officer ( Designate )
2024-03-23 update person_title Giedre Visockaite: Associate Director; Associate Director - Strategy and Marketing => QEHS & Sustainability Director; Director Responsible
2024-03-23 update person_title Henry McCann: Group Operations Director => Group Operations Director - Chief Executive Officer ( Designate )
2024-03-23 update person_title John Grogan: Group Engineering Director => Group Engineering Director - Chief Operations Officer ( Designate )
2024-03-23 update person_title Mark Flanagan: Group Managing Director => Chief Executive Officer
2024-03-23 update person_title Michael Murray: Associate Director - Business Development => Director - Power and Renewables / Business Development
2023-10-12 delete person John Davitt
2023-10-12 insert person Martin Kelly
2023-10-12 update person_description Barry O'Brien => Barry O'Brien
2023-10-12 update person_description Pearse Dolan => Pearse Dolan
2023-10-12 update website_status InternalTimeout => OK
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-11 update website_status OK => InternalTimeout
2023-07-09 delete otherexecutives Darran Monaghan
2023-07-09 delete address Snakepit Building Newlands Cricket Grounds Newlands Cape Town Western Cape 7780 South Africa
2023-07-09 delete person Darran Monaghan
2023-07-09 update person_description Sean Meagher => Sean Meagher
2023-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-04-29 insert coo Pearse Dolan
2023-04-29 insert address Snakepit Building Newlands Cricket Grounds Newlands Cape Town Western Cape 7780 South Africa
2023-04-29 insert alias Kirby Group Engineering South Africa (Pty) Ltd
2023-04-29 insert person Pearse Dolan
2023-04-29 update person_description Ruairi Ryan => Ruairi Ryan
2023-04-29 update person_title Darran Monaghan: Associate Director; Associate Director - Operations - Nordics => Associate Director; Associate Director - Operations
2023-04-29 update person_title Hugh Nealon: Operations Director - Central and Western Europe; Operations Director => Operations Director
2023-04-29 update person_title Mikey Ryan: Operations Director - Connacht and UK; Director of Operations => Director of Operations; Operations Director
2023-04-29 update person_title Ruairi Ryan: Operations Director - Munster; Director of Operations => Director of Operations; Operations Director
2023-04-29 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-27 update website_status OK => InternalTimeout
2022-11-23 update website_status InternalTimeout => OK
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10 update statutory_documents DIRECTOR APPOINTED AIDAN KERINS
2022-05-10 update statutory_documents DIRECTOR APPOINTED HENRY MCCANN
2022-05-10 update statutory_documents DIRECTOR APPOINTED JOHN GROGAN
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2020-12-07 delete address PROFILE WEST 950 GREAT WEST ROAD LONDON . TW8 9ES
2020-12-07 insert address THE MILLE 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX ENGLAND TW8 9DW
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update registered_address
2020-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2020 FROM PROFILE WEST 950 GREAT WEST ROAD LONDON . TW8 9ES
2020-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRBY / 07/01/2019
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01 update statutory_documents DIRECTOR APPOINTED MARK FLANAGAN
2017-05-31 update statutory_documents DIRECTOR APPOINTED DERRY MCMAHON
2017-05-31 update statutory_documents DIRECTOR APPOINTED RAYMOND RYAN
2017-05-30 update statutory_documents DIRECTOR APPOINTED CONOR O'BRIEN
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-12 update statutory_documents DIRECTOR APPOINTED JAMES KIRBY
2017-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUS FRAWLEY
2016-10-07 update account_category SMALL => FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-06-08 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-05-09 update statutory_documents 24/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-05-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-04-28 update statutory_documents 24/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-07 delete address PROFILE WEST 950 GREAT WEST ROAD LONDON . UNITED KINGDOM TW8 9ES
2014-05-07 insert address PROFILE WEST 950 GREAT WEST ROAD LONDON . TW8 9ES
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-05-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-04-29 update statutory_documents 24/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-26 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-26 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-23 delete address ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2013-06-23 insert address PROFILE WEST 950 GREAT WEST ROAD LONDON . UNITED KINGDOM TW8 9ES
2013-06-23 update registered_address
2013-06-22 update account_category DORMANT => SMALL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-20 update statutory_documents 24/04/13 FULL LIST
2012-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2012 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2012-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-17 update statutory_documents 24/04/12 FULL LIST
2011-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-23 update statutory_documents 24/04/11 FULL LIST
2011-08-23 update statutory_documents FIRST GAZETTE
2011-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM RYAN
2010-06-10 update statutory_documents 24/04/10 FULL LIST
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERGUS FRAWLEY / 01/10/2009
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM RYAN / 01/10/2009
2010-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-03 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-23 update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents DIRECTOR APPOINTED FERGUS FRAWLEY
2008-08-01 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-07-10 update statutory_documents DIRECTOR APPOINTED TOM RYAN
2008-07-10 update statutory_documents SECRETARY APPOINTED DERRY MCMAHON
2008-07-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED
2008-07-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED
2007-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION