Advanced company searchLink opens in new window

MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED

Company number 03044401

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)
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
02 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
01 Dec 2020 TM01 Termination of appointment of John William Lambert as a director on 30 November 2020
01 Dec 2020 TM01 Termination of appointment of Lynn Christine Mawdsley as a director on 30 November 2020
01 Dec 2020 AP01 Appointment of Simon Charles Kirkpatrick as a director on 30 November 2020
01 Dec 2020 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020
01 Dec 2020 TM02 Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020
01 Dec 2020 MR05 All of the property or undertaking has been released from charge 030444010004
01 Dec 2020 MR05 All of the property or undertaking has been released from charge 030444010005
01 Dec 2020 MR05 All of the property or undertaking has been released from charge 030444010003
15 Oct 2020 AA Full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
15 Mar 2020 MR01 Registration of charge 030444010005, created on 27 February 2020
03 Mar 2020 AA Full accounts made up to 31 December 2018
20 Dec 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
23 Oct 2019 MR01 Registration of charge 030444010004, created on 14 October 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
03 Apr 2019 MR04 Satisfaction of charge 030444010002 in full
19 Mar 2019 MR01 Registration of charge 030444010003, created on 15 March 2019
01 Mar 2019 TM01 Termination of appointment of Christopher Adam Ling as a director on 28 February 2019
18 Feb 2019 AP01 Appointment of Mrs Lynn Christine Mawdsley as a director on 15 February 2019
29 Aug 2018 PSC05 Change of details for Maclellan Group Limited as a person with significant control on 24 August 2018
17 May 2018 AA Full accounts made up to 31 December 2017
03 May 2018 MR01 Registration of charge 030444010002, created on 1 May 2018