Advanced company searchLink opens in new window

MITIE INTEGRATED SERVICES LIMITED

Company number 01531601

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)
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000,000
30 Apr 2015 TM01 Termination of appointment of Jonathon Parker-Stafford as a director on 21 April 2015
17 Apr 2015 TM01 Termination of appointment of Oliver Sawle as a director on 24 March 2015
22 Feb 2015 MISC Section 519
12 Feb 2015 AUD Auditor's resignation
06 Feb 2015 AP01 Appointment of Mr Brian Talbot as a director on 14 January 2015
06 Feb 2015 AP01 Appointment of Bilal Hashim Lala as a director on 14 January 2015
06 Feb 2015 AP01 Appointment of Mr Jason Christopher Hogan as a director on 14 January 2015
06 Jan 2015 AA Full accounts made up to 31 December 2013
04 Nov 2014 AP01 Appointment of Mr Oliver Sawle as a director
04 Nov 2014 TM01 Termination of appointment of Michael Peter Brown as a director on 31 October 2014
10 Oct 2014 AP01 Appointment of Mr Oliver Sawle as a director on 8 October 2014
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000,000
25 Mar 2014 CH01 Director's details changed for Mr Michael Peter Brown on 24 March 2014
24 Mar 2014 AP01 Appointment of Mr Michael Peter Brown as a director
19 Mar 2014 CERTNM Company name changed initial facilities management LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
19 Mar 2014 AP01 Appointment of Mr Stuart Weatherson as a director
19 Mar 2014 TM01 Termination of appointment of Guy Smith as a director
19 Mar 2014 AP03 Appointment of Mrs Stephanie Alison Pound as a secretary
19 Mar 2014 TM02 Termination of appointment of Alexandra Laan as a secretary
18 Mar 2014 AD01 Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 18 March 2014
03 Feb 2014 TM01 Termination of appointment of Chris Kenneally as a director
03 Feb 2014 AP01 Appointment of Jonathon Parker-Stafford as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders