Advanced company searchLink opens in new window

MITIE PROJECT SERVICES LIMITED

Company number 03866726

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)
15 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2023 600 Appointment of a voluntary liquidator
08 Aug 2023 LIQ01 Declaration of solvency
05 Aug 2023 LIQ10 Removal of liquidator by court order
28 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-09
23 Mar 2023 600 Appointment of a voluntary liquidator
23 Mar 2023 LIQ01 Declaration of solvency
16 Dec 2022 AA Full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
14 Dec 2021 AA Full accounts made up to 31 March 2021
08 Sep 2021 AA Full accounts made up to 30 November 2020
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
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
25 Jun 2021 AA01 Previous accounting period shortened from 30 December 2020 to 30 November 2020
08 Apr 2021 TM01 Termination of appointment of Philip George Clark as a director on 1 April 2021
15 Mar 2021 AP01 Appointment of Mr Jeremy Mark Williams as a director on 12 March 2021
09 Dec 2020 PSC05 Change of details for Mitie Fs (Uk) 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 Fs (Uk) Limited as a person with significant control on 2 December 2020
03 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
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
01 Dec 2020 TM01 Termination of appointment of Charles Martin Castles as a director on 30 November 2020