Advanced company searchLink opens in new window

MITIE ENGINEERING SERVICES (LEEDS) LIMITED

Company number 03573139

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)
27 Mar 2012 AP01 Appointment of Peter Iain Maynard Skoulding as a director
27 Mar 2012 TM01 Termination of appointment of Suzanne Baxter as a director
23 Mar 2012 AP01 Appointment of Peter Iain Maynard Skoulding as a director on 23 March 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/2015
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol England BS16 7FN
05 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
03 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
25 Jan 2011 AD02 Register inspection address has been changed
24 Jan 2011 TM01 Termination of appointment of Glenn Allen as a director
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
13 Jan 2010 AA Full accounts made up to 31 March 2009
18 Dec 2009 TM01 Termination of appointment of Lee Taylor as a director
10 Nov 2009 CH01 Director's details changed for Glenn Allen on 10 November 2009
06 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
08 Jun 2009 363a Return made up to 01/06/09; full list of members
23 Sep 2008 AA Full accounts made up to 31 March 2008
03 Jun 2008 363a Return made up to 01/06/08; full list of members
21 Feb 2008 123 Nc inc already adjusted 15/01/08
21 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2007 288b Director resigned
23 Oct 2007 288c Director's particulars changed
04 Oct 2007 AA Full accounts made up to 31 March 2007