Advanced company searchLink opens in new window

MITIE DOCUMENT SOLUTIONS LIMITED

Company number 05228364

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 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
12 Feb 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 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
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
25 Oct 2017 PSC07 Cessation of Mitie Group Plc as a person with significant control on 18 October 2017
23 Oct 2017 PSC05 Change of details for Mitie Facilities Services Limited as a person with significant control on 18 October 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
26 Apr 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 19 April 2017
20 Apr 2017 AP01 Appointment of Mr Peter Dickinson as a director on 19 April 2017
19 Apr 2017 TM01 Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017
14 Mar 2017 TM01 Termination of appointment of Robert Ian Cattell as a director on 13 February 2017
03 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
24 Aug 2016 AA Full accounts made up to 31 March 2016
08 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200,001
17 Aug 2015 AA Full accounts made up to 31 March 2015
30 Apr 2015 AP01 Appointment of Mr James Henry John Gilding as a director on 27 April 2015
30 Apr 2015 TM01 Termination of appointment of Lorraine Dawn Barnet as a director on 27 April 2015
29 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200,001
01 Sep 2014 AA Full accounts made up to 31 March 2014
25 Apr 2014 CH01 Director's details changed for Martyn Alexander Freeman on 25 April 2014
31 Mar 2014 CH01 Director's details changed for Robert Ian Cattell on 27 March 2014