- Company Overview for MITIE TELECOMS ASSETS LIMITED (08805053)
- Filing history for MITIE TELECOMS ASSETS LIMITED (08805053)
- People for MITIE TELECOMS ASSETS LIMITED (08805053)
- Charges for MITIE TELECOMS ASSETS LIMITED (08805053)
- More for MITIE TELECOMS ASSETS LIMITED (08805053)
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) |
---|---|---|---|
18 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
18 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
18 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
18 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
09 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
08 Apr 2023 | AA | Full accounts made up to 31 March 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
31 Mar 2022 | CERTNM |
Company name changed jistics LIMITED\certificate issued on 31/03/22
|
|
31 Mar 2022 | PSC05 | Change of details for Dael Ventures Limited as a person with significant control on 31 March 2022 | |
17 Feb 2022 | MR04 | Satisfaction of charge 088050530001 in full | |
16 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
22 Sep 2021 | PSC05 | Change of details for Dael Ventures Limited as a person with significant control on 17 August 2021 | |
14 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
14 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
14 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
14 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
27 Aug 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 March 2022 | |
18 Aug 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 March 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Peter John Goddard Dickinson as a director on 5 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Leendert Adriaan Van Der Hout as a director on 5 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Andrew Train as a director on 5 August 2021 | |
18 Aug 2021 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 5 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Marco Van Noord as a director on 5 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Matthew Robert Peacock as a director on 5 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 17 August 2021 |