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)
13 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
03 Jul 2015 AA Full accounts made up to 30 September 2014
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 69,191
11 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
29 Dec 2014 AA Full accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 69,191
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from , 8 Monarch Court, the Brooms Emersons Green, Bristol, BS16 7FH on 20 January 2014
16 Aug 2013 AA Full accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 31 March 2012
04 Jul 2012 AP01 Appointment of Ruby Mcgregor-Smith as a director
28 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
23 Feb 2012 TM01 Termination of appointment of Mitie Administration 2 Limited as a director
23 Feb 2012 TM01 Termination of appointment of Mitie Administration 1 Limited as a director
09 Sep 2011 AA Full accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
25 Jan 2011 AD02 Register inspection address has been changed
20 Sep 2010 AA Full accounts made up to 31 March 2010
28 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
19 Apr 2010 SH08 Change of share class name or designation
19 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009