- Company Overview for MIES FACILITIES MANAGEMENT LTD (09720776)
- Filing history for MIES FACILITIES MANAGEMENT LTD (09720776)
- People for MIES FACILITIES MANAGEMENT LTD (09720776)
- Charges for MIES FACILITIES MANAGEMENT LTD (09720776)
- More for MIES FACILITIES MANAGEMENT LTD (09720776)
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 |