- Company Overview for MITIE WORK WISE LIMITED (08215994)
- Filing history for MITIE WORK WISE LIMITED (08215994)
- People for MITIE WORK WISE LIMITED (08215994)
- Insolvency for MITIE WORK WISE LIMITED (08215994)
- More for MITIE WORK WISE LIMITED (08215994)
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 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
10 May 2018 | PSC05 | Change of details for Mitie Investments Limited as a person with significant control on 10 May 2018 | |
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 | |
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 | |
28 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 | |
24 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Peter John Goddard Dickinson as a director on 1 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Miss Rebecca Allen as a director on 1 December 2017 | |
04 Dec 2017 | TM01 | Termination of appointment of Lorraine Dawn Barnet as a director on 1 December 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 | |
30 Oct 2017 | PSC05 | Change of details for Mitie Investments Limited as a person with significant control on 18 October 2017 | |
30 Oct 2017 | PSC07 | Cessation of Mitie Group Plc as a person with significant control on 18 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
26 Apr 2017 | AP01 | Appointment of Mr Richard John Blumberger 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 | |
30 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
24 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Nov 2015 | TM01 | Termination of appointment of Kulvinder Singh Reyatt as a director on 24 July 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
17 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Kulvinder Singh Reyatt as a director on 24 July 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|