MITIE (FACILITIES SERVICES-SLOUGH) LIMITED
Company number 00954121
- Company Overview for MITIE (FACILITIES SERVICES-SLOUGH) LIMITED (00954121)
- Filing history for MITIE (FACILITIES SERVICES-SLOUGH) LIMITED (00954121)
- People for MITIE (FACILITIES SERVICES-SLOUGH) LIMITED (00954121)
- Insolvency for MITIE (FACILITIES SERVICES-SLOUGH) LIMITED (00954121)
- More for MITIE (FACILITIES SERVICES-SLOUGH) LIMITED (00954121)
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) |
---|---|---|---|
01 Dec 2020 | TM02 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 | |
15 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
03 Mar 2020 | AA | Full accounts made up to 31 March 2019 | |
26 Jul 2019 | AA | Full accounts made up to 31 March 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
01 Mar 2019 | TM01 | Termination of appointment of Christopher Adam Ling as a director on 28 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019 | |
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
04 Apr 2018 | AA | Full accounts made up to 31 March 2017 | |
12 Dec 2017 | AP01 | Appointment of Mr Martin Sean Burholt as a director on 11 December 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Bruce Anthony Melizan as a director on 30 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Mr Christopher Adam Ling as a director on 15 August 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
04 Apr 2017 | AA | Full accounts made up to 31 March 2016 | |
08 Feb 2017 | TM01 | Termination of appointment of Michael Stuart Watson as a director on 8 February 2017 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
16 Mar 2015 | AUD | Auditor's resignation | |
16 Mar 2015 | AUD | Auditor's resignation | |
29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 |