Advanced company searchLink opens in new window

MITIE TECHNICAL SERVICES LIMITED

Company number 02798048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Apr 2010 AP01 Appointment of Mr Simon Trayton Ashdown as a director
13 Apr 2010 TM02 Termination of appointment of Richard Phillips as a secretary
13 Apr 2010 AP03 Appointment of Mrs Stephanie Alison Pound as a secretary
01 Apr 2010 AA Full accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
21 Dec 2009 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 5,791,000
21 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of limit on auth cap 14/12/2009
20 Nov 2009 CH01 Director's details changed for Terry Dolan on 20 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Richard Louis Phillips on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Bernard William Spencer on 11 November 2009
11 Nov 2009 AR01 Annual return made up to 20 January 2009 with full list of shareholders
05 Nov 2009 CH03 Secretary's details changed for Mr Richard Louis Phillips on 4 November 2009
04 Nov 2009 AA Full accounts made up to 31 December 2008
26 Jan 2009 363a Return made up to 20/01/09; full list of members
12 Nov 2008 288c Director's change of particulars / terry dolan / 25/10/2008
23 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/09/2008
23 Sep 2008 AA Full accounts made up to 31 December 2007
17 Apr 2008 288c Director's change of particulars / terry dolan / 04/03/2008
21 Jan 2008 363a Return made up to 20/01/08; full list of members
18 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006
18 Apr 2007 288b Secretary resigned
02 Mar 2007 287 Registered office changed on 02/03/07 from: interserve house ruscombe park twyford reading berkshire RG10 9JU
21 Feb 2007 288a New director appointed
21 Feb 2007 288b Director resigned
21 Feb 2007 288a New director appointed