Advanced company searchLink opens in new window

MITIE FS (UK) LIMITED

Company number 02329448

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)
21 Nov 2016 AP01 Appointment of Mr Bruce Anthony Melizan as a director on 17 November 2016
18 Nov 2016 TM01 Termination of appointment of William Edmond Moore as a director on 18 November 2016
18 Nov 2016 TM01 Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016
18 Nov 2016 AP01 Appointment of Mr Philip George Clark as a director on 17 November 2016
18 Nov 2016 AP01 Appointment of Mr Michael Stuart Watson as a director on 17 November 2016
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 17,293,100
21 Apr 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AP01 Appointment of David John Lawton as a director on 21 December 2015
10 Dec 2015 TM01 Termination of appointment of Stuart Weatherson as a director on 24 November 2015
08 Dec 2015 AP01 Appointment of William Edmond Moore as a director on 23 November 2015
14 Oct 2015 AAMD Amended full accounts made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 17,293,100
18 May 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 TM01 Termination of appointment of Oliver Sawle as a director on 24 March 2015
27 Feb 2015 AP01 Appointment of Jeffrey Paul Flanagan as a director on 24 February 2015
22 Feb 2015 MISC Section 519
12 Feb 2015 AUD Auditor's resignation
06 Jan 2015 AA Full accounts made up to 31 December 2013
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
27 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 17,293,100
26 Mar 2014 CH01 Director's details changed for Michael Peter Brown on 24 March 2014
19 Mar 2014 CERTNM Company name changed rentokil initial facilities services (uk) 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 AP03 Appointment of Mrs Stephanie Alison Pound as a secretary
18 Mar 2014 AP01 Appointment of Mr Stuart Weatherson as a director