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)
09 Apr 2018 TM01 Termination of appointment of Robert Guy Bruce as a director on 29 March 2018
12 Feb 2018 AP01 Appointment of Mr Jeffrey Paul Flanagan as a director on 12 February 2018
29 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
24 Jan 2018 TM01 Termination of appointment of Andrew Tilford as a director on 15 December 2017
18 Jan 2018 AP01 Appointment of Mr Christopher Adam Ling as a director on 17 January 2018
14 Jul 2017 AA Full accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
02 Dec 2015 CH01 Director's details changed for Mr Andrew Tilford on 1 December 2015
02 Dec 2015 CH01 Director's details changed for Mr Robert Guy Bruce on 1 December 2015
02 Dec 2015 CH01 Director's details changed for Mr Troy Mitchell Tucker on 1 December 2015
28 Jul 2015 AA Full accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
17 Jul 2014 AUD Auditor's resignation
27 May 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
22 Nov 2013 MEM/ARTS Memorandum and Articles of Association
18 Jul 2013 AP01 Appointment of Mr Andrew Tilford as a director
11 Jun 2013 AA Full accounts made up to 31 December 2012
23 Apr 2013 TM01 Termination of appointment of Jason Simmonds as a director
04 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Mr Robert Guy Bruce on 1 October 2012
20 Dec 2012 CH01 Director's details changed for Mr Troy Mitchell Tucker on 1 May 2012
07 Aug 2012 AA Full accounts made up to 31 December 2011