Advanced company searchLink opens in new window

MITIE ENVIRONMENTAL SERVICES LIMITED

Company number 03306668

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)
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
26 Sep 2023 TM01 Termination of appointment of Stephanie Johnston as a director on 21 September 2023
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
14 Dec 2021 AA Full accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
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 033066680003 in full
09 Jun 2021 MR04 Satisfaction of charge 033066680004 in full
09 Jun 2021 MR04 Satisfaction of charge 033066680002 in full
07 Apr 2021 TM01 Termination of appointment of Philip George Clark as a director on 1 April 2021
07 Apr 2021 AP01 Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021
26 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
09 Dec 2020 PSC05 Change of details for Mitie Specialist Services (Holdings) Limited as a person with significant control on 1 December 2020
08 Dec 2020 PSC05 Change of details for a person with significant control
07 Dec 2020 PSC05 Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 2 December 2020
04 Dec 2020 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 30 November 2020
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 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 Lynn Christine Mawdsley as a director on 30 November 2020