Advanced company searchLink opens in new window

MIES FACILITIES MANAGEMENT LTD

Company number 09720776

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)
15 Aug 2024 CS01 Confirmation statement made on 13 July 2024 with updates
09 Jul 2024 SH08 Change of share class name or designation
09 Jul 2024 SH08 Change of share class name or designation
05 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
13 Jul 2023 PSC02 Notification of Ir Consulting Limited as a person with significant control on 25 May 2022
13 Jul 2023 PSC07 Cessation of Ian Radford as a person with significant control on 25 May 2022
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
12 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
28 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
28 Mar 2023 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
14 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
28 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
06 May 2022 PSC01 Notification of Marc Daniel Bingley as a person with significant control on 24 May 2019
06 May 2022 PSC01 Notification of James Martin Tassi as a person with significant control on 24 May 2019
06 May 2022 AP01 Appointment of Mr Ian Radford as a director on 5 May 2022
19 Jul 2021 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
22 Dec 2020 MR04 Satisfaction of charge 097207760001 in full
22 Dec 2020 MR04 Satisfaction of charge 097207760002 in full
17 Jun 2020 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
02 Jun 2020 AD01 Registered office address changed from Unit 1, Calverton Business Park Hoyle Road Calverton Nottingham Uk NG14 6QL England to Unit Hill Crest Park Hoyle Road Calverton Nottingham NG14 6QJ on 2 June 2020
21 May 2020 AA01 Current accounting period extended from 31 March 2020 to 31 May 2020
05 Apr 2020 CH01 Director's details changed for Mr James Martin Tassi on 31 March 2020
10 Oct 2019 AD01 Registered office address changed from Resource House Resource House Phoenix Business Park, Nottingham Nottinghamshire NG8 6AR England to Unit 1, Calverton Business Park Hoyle Road Calverton Nottingham Uk NG14 6QL on 10 October 2019