Advanced company searchLink opens in new window

MITCHELL INDUSTRIAL SERVICES HOLDINGS LTD

Company number 11521424

Filter by category

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
14 Mar 2022 AD01 Registered office address changed from 161 College Street St Helens WA10 1TY United Kingdom to Butterworth Barlow House 10 Derby Street Prescot L34 3LG on 14 March 2022
08 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
23 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 3
22 Nov 2018 SH06 Cancellation of shares. Statement of capital on 13 November 2018
  • GBP 3
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
22 Oct 2018 PSC01 Notification of John Mitchell as a person with significant control on 22 October 2018
22 Oct 2018 AP01 Appointment of Mr Stephen John Mitchell as a director on 22 October 2018
22 Oct 2018 AP01 Appointment of Mr James Victor Mitchell as a director on 22 October 2018
22 Oct 2018 AP01 Appointment of Mr John Albert Mitchell as a director on 22 October 2018
22 Oct 2018 TM01 Termination of appointment of Ben Richard Hughes as a director on 22 October 2018
22 Oct 2018 PSC07 Cessation of Ben Richard Hughes as a person with significant control on 22 October 2018
05 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-04
16 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-16
  • GBP 100