- Company Overview for MITIE ENGINEERING SERVICES LIMITED (02049476)
- Filing history for MITIE ENGINEERING SERVICES LIMITED (02049476)
- People for MITIE ENGINEERING SERVICES LIMITED (02049476)
- Insolvency for MITIE ENGINEERING SERVICES LIMITED (02049476)
- More for MITIE ENGINEERING SERVICES LIMITED (02049476)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
21 Mar 2018 | PSC05 | Change of details for Utilyx Asset Management Limited as a person with significant control on 20 March 2018 | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Richard John Blumberger on 12 February 2018 | |
15 Feb 2018 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
08 May 2017 | TM01 | Termination of appointment of Justin Ridley as a director on 31 March 2017 | |
08 May 2017 | TM01 | Termination of appointment of William Robson as a director on 31 March 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Peter Dickinson as a director on 19 April 2017 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
26 Oct 2015 | TM01 | Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
16 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Ruby Mcgregor-Smith on 25 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for William Robson on 25 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Suzanne Claire Baxter on 25 April 2014 | |
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 |