- Company Overview for MITIE SECURITY (FIRST) LIMITED (02053619)
- Filing history for MITIE SECURITY (FIRST) LIMITED (02053619)
- People for MITIE SECURITY (FIRST) LIMITED (02053619)
- Charges for MITIE SECURITY (FIRST) LIMITED (02053619)
- More for MITIE SECURITY (FIRST) LIMITED (02053619)
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) |
---|---|---|---|
20 Mar 2024 | SH19 |
Statement of capital on 20 March 2024
|
|
20 Mar 2024 | SH20 | Statement by Directors | |
20 Mar 2024 | CAP-SS | Solvency Statement dated 20/03/24 | |
20 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
03 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
14 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
08 Sep 2021 | AA | Full accounts made up to 30 November 2020 | |
31 Aug 2021 | TM01 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 | |
12 Jul 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 31 March 2021 | |
25 Jun 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 30 November 2020 | |
09 Jun 2021 | MR04 | Satisfaction of charge 020536190012 in full | |
09 Jun 2021 | MR04 | Satisfaction of charge 020536190013 in full | |
09 Jun 2021 | MR04 | Satisfaction of charge 020536190014 in full | |
27 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
01 Feb 2021 | TM01 | Termination of appointment of Jeffrey Paul Flanagan as a director on 31 January 2021 | |
07 Dec 2020 | PSC05 | Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 2 December 2020 | |
07 Dec 2020 | PSC05 | Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 1 December 2020 | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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 | |
02 Dec 2020 | AP01 | Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020 |