- 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) |
---|---|---|---|
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 | |
08 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
22 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
01 Nov 2012 | AP01 | Appointment of Ruby Mcgregor-Smith as a director | |
01 Nov 2012 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
04 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
02 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
23 Mar 2012 | AP01 | Appointment of William Robson as a director | |
23 Mar 2012 | AP01 | Appointment of Justin Ridley as a director | |
23 Mar 2012 | TM01 | Termination of appointment of Colin Pugh as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director | |
14 Feb 2012 | TM01 | Termination of appointment of Suzanne Baxter as a director | |
16 Nov 2011 | TM01 | Termination of appointment of David Mackey as a director | |
20 Oct 2011 | AD02 | Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN | |
11 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
27 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
19 May 2011 | TM01 | Termination of appointment of Andrew White as a director | |
07 Mar 2011 | TM01 | Termination of appointment of Kevin Mcentaggart as a director | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
24 Jan 2011 | TM01 | Termination of appointment of Glenn Allen as a director | |
06 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
13 Sep 2010 | TM01 | Termination of appointment of Michael Tivey as a director | |
12 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
09 Feb 2010 | TM01 | Termination of appointment of David Freeman as a director | |
04 Feb 2010 | TM01 | Termination of appointment of David James Underwood as a director on 1 February 2010 |