Advanced company searchLink opens in new window

MITIE T S 2 LIMITED

Company number 06600039

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 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
24 Jan 2019 AP01 Appointment of Matthew Idle as a director on 18 January 2019
24 Jan 2019 TM01 Termination of appointment of Richard John Blumberger as a director on 18 January 2019
28 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
29 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
22 Mar 2018 AA Full accounts made up to 31 March 2017
16 Mar 2018 CH01 Director's details changed for Mrs Gillian Bonthron on 14 March 2018
28 Feb 2018 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 23 February 2018
27 Feb 2018 TM01 Termination of appointment of Peter Iain Maynard Skoulding as a director on 23 February 2018
27 Feb 2018 AP01 Appointment of Mr Richard John Blumberger as a director on 23 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
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
06 Nov 2016 AA Full accounts made up to 31 March 2016
26 Aug 2016 AP01 Appointment of Peter Iain Maynard Skoulding as a director on 19 August 2016
26 Aug 2016 TM01 Termination of appointment of Nigel Lloyd Beswick as a director on 19 August 2016
01 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 69,191
29 Oct 2015 TM01 Termination of appointment of Suzanne Claire Baxter as a director on 29 October 2015
29 Oct 2015 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director on 29 October 2015
29 Oct 2015 AP01 Appointment of Mrs Gillian Bonthron as a director on 29 October 2015
29 Oct 2015 AP01 Appointment of Nigel Lloyd Beswick as a director on 29 October 2015
26 Aug 2015 AA Full accounts made up to 31 March 2015