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)
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014
25 Apr 2014 CH01 Director's details changed for William Robson on 25 April 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from , 8 Monarch Court, the Brooms, Emersons Green, Bristol, BS16 7FH on 20 January 2014
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 150,000
14 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
01 Nov 2012 AP01 Appointment of Ruby Mcgregor-Smith as a director
01 Nov 2012 AP01 Appointment of Suzanne Claire Baxter as a director
02 Aug 2012 AA Full accounts made up to 31 March 2012
23 Mar 2012 AP01 Appointment of William Robson as a director
23 Mar 2012 TM01 Termination of appointment of Geoffrey Doxey as a director
23 Mar 2012 AP01 Appointment of Justin Ridley as a director
23 Mar 2012 TM01 Termination of appointment of Nigel Watkins as a director
14 Feb 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
14 Feb 2012 TM01 Termination of appointment of Suzanne Baxter as a director
28 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN England
10 Aug 2011 TM01 Termination of appointment of Stephen Rogers as a director
27 Jul 2011 AA Full accounts made up to 31 March 2011
25 Jan 2011 AD02 Register inspection address has been changed
24 Jan 2011 TM01 Termination of appointment of Glenn Allen as a director
01 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
11 Aug 2010 AA Full accounts made up to 31 March 2010
10 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders