Advanced company searchLink opens in new window

MITIE (FACILITIES SERVICES) LIMITED

Company number 00725583

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)
23 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Dec 2023 O/C STAY Order of court to stay winding up
27 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with updates
31 Oct 2023 600 Appointment of a voluntary liquidator
14 Oct 2023 LIQ01 Declaration of solvency
14 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-25
18 Sep 2023 SH19 Statement of capital on 18 September 2023
  • GBP 0.05
18 Sep 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Sep 2023 CAP-SS Solvency Statement dated 18/09/23
18 Sep 2023 SH20 Statement by Directors
05 Jun 2023 CH01 Director's details changed for Mrs Stephanie Alison Pound on 23 May 2023
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
23 Dec 2021 AA Full accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
19 Jul 2021 CH01 Director's details changed for Mr Jeremy Mark Williams on 19 July 2021
05 Jul 2021 AA01 Previous accounting period extended from 30 December 2020 to 31 March 2021
09 Apr 2021 AP01 Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021
09 Dec 2020 PSC05 Change of details for Mitiefm Services Limited as a person with significant control on 1 December 2020
08 Dec 2020 PSC05 Change of details for a person with significant control
07 Dec 2020 PSC05 Change of details for Interservefm Ltd as a person with significant control on 3 December 2020
03 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
02 Dec 2020 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020
01 Dec 2020 TM01 Termination of appointment of Richard John Butler as a director on 30 November 2020