Advanced company searchLink opens in new window

MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED

Company number 02564586

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)
20 Mar 2018 AD01 Registered office address changed from , 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 20 March 2018
15 Mar 2018 CH01 Director's details changed for Sally Ann Rose on 14 March 2018
28 Feb 2018 CH01 Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Richard John Blumberger on 12 February 2018
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
15 Feb 2018 AA Full accounts made up to 31 March 2017
11 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
13 Nov 2017 TM01 Termination of appointment of John Spencer Sheridan as a director on 6 October 2017
19 May 2017 TM01 Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017
26 Apr 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 19 April 2017
20 Apr 2017 AP01 Appointment of Mr Peter Dickinson as a director on 19 April 2017
09 Feb 2017 TM01 Termination of appointment of William Robson as a director on 30 January 2017
09 Feb 2017 TM01 Termination of appointment of Justin Ridley as a director on 30 January 2017
09 Feb 2017 AP01 Appointment of Mr Philip Jeffery Holland as a director on 30 January 2017
09 Feb 2017 AP01 Appointment of Sally Ann Rose as a director on 30 January 2017
09 Feb 2017 AP01 Appointment of John Spencer Sheridan as a director on 30 January 2017
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
24 Aug 2016 AA Full accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 150,000
26 Oct 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015
26 Oct 2015 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015
20 Oct 2015 AA Full accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 150,000
13 Aug 2014 AA Full accounts made up to 31 March 2014
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014