- Company Overview for MITIE CLEANING SERVICES LIMITED (05078003)
- Filing history for MITIE CLEANING SERVICES LIMITED (05078003)
- People for MITIE CLEANING SERVICES LIMITED (05078003)
- Insolvency for MITIE CLEANING SERVICES LIMITED (05078003)
- More for MITIE CLEANING SERVICES LIMITED (05078003)
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 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
15 Jul 2019 | CH01 | Director's details changed for Mrs Rebecca Faulkiner on 15 July 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Matthew Idle as a director on 18 January 2019 | |
03 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
03 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
03 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
03 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
10 May 2018 | AD01 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
21 Mar 2018 | CH01 | Director's details changed for Mrs Rebecca Faulkiner on 14 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Miss Rebecca Allen on 14 March 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Richard John Blumberger on 12 February 2018 | |
15 Feb 2018 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 | |
13 Feb 2018 | PSC05 | Change of details for Mitie Limited as a person with significant control on 12 February 2018 | |
08 Feb 2018 | PSC05 | Change of details for Mitie Facilities Services Limited as a person with significant control on 15 January 2018 | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
04 Dec 2017 | AP01 | Appointment of Rebecca Allen as a director on 1 December 2017 | |
26 Oct 2017 | PSC07 | Cessation of Mitie Group Plc as a person with significant control on 18 October 2017 | |
26 Oct 2017 | PSC05 | Change of details for Mitie Facilities Services Limited as a person with significant control on 18 October 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of John Spencer Sheridan as a director on 29 September 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
27 Apr 2017 | TM01 | Termination of appointment of Julian Spencer Tomlin as a director on 19 April 2017 |