Advanced company searchLink opens in new window

MITIE BUILDING SERVICES (UK) LIMITED

Company number 01343950

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)
30 Sep 2019 CH01 Director's details changed for Richard John Butler on 15 August 2017
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
06 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2017 TM01 Termination of appointment of Brian Talbot as a director on 16 August 2017
16 Aug 2017 TM01 Termination of appointment of Jason Christopher Hogan as a director on 16 August 2017
16 Aug 2017 AP01 Appointment of Richard John Butler as a director on 15 August 2017
16 Aug 2017 AP01 Appointment of Mrs Stephanie Alison Pound as a director on 15 August 2017
17 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
12 Jan 2017 TM01 Termination of appointment of Bilal Hashim Lala as a director on 4 January 2017
26 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
02 Dec 2015 CH01 Director's details changed for Mr Jason Christopher Hogan on 1 December 2015
02 Dec 2015 CH01 Director's details changed for Mr Brian Talbot on 1 December 2015
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
16 Feb 2015 TM01 Termination of appointment of Stuart Weatherson as a director on 30 January 2015
16 Feb 2015 AP01 Appointment of Mr Jason Christopher Hogan as a director on 14 January 2015
16 Feb 2015 TM01 Termination of appointment of Jonathon Parker-Stafford as a director on 30 January 2015
16 Feb 2015 AP01 Appointment of Mr Brian Talbot as a director on 14 January 2015
16 Feb 2015 AP01 Appointment of Bilal Hashim Lala as a director on 14 January 2015
31 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
20 Mar 2014 CERTNM Company name changed initial building services LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution