Advanced company searchLink opens in new window

MITIE WORK WISE LIMITED

Company number 08215994

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 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
  • GBP 321,488.5
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
  • GBP 321,488.5