Advanced company searchLink opens in new window

MITIE NI LIMITED

Company number NI057012

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)
24 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
21 Apr 2011 AP01 Appointment of Padraig Byrne as a director
09 Dec 2010 AA Full accounts made up to 31 December 2009
29 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
09 Nov 2010 MISC Regisnation of auditor
21 Oct 2010 TM01 Termination of appointment of Richard Couzens as a director
21 Oct 2010 TM01 Termination of appointment of Padraig Byrne as a director
04 Aug 2010 AD01 Registered office address changed from Unit 7, Factory 5 Lissue Ind Est West Moira Road Lisburn BT23 3JU on 4 August 2010
04 Aug 2010 AP01 Appointment of Martyn Alexander Freeman as a director
04 Aug 2010 TM02 Termination of appointment of Hildagarde Mccarville as a secretary
04 Aug 2010 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
04 Aug 2010 AP01 Appointment of Richard Couzens as a director
21 Jul 2010 TM01 Termination of appointment of Patrick Gilroy as a director
21 Jul 2010 TM01 Termination of appointment of Hildagarde Mccarville as a director
21 Jul 2010 TM01 Termination of appointment of Luis Correia as a director
21 Jul 2010 TM01 Termination of appointment of William Connellan as a director
02 Jul 2010 CERTNM Company name changed dalkia energy & facilities LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-24
02 Jul 2010 CONNOT Change of name notice
16 Jun 2010 AP01 Appointment of Padraig Byrne as a director
23 Apr 2010 AP03 Appointment of Hildagarde Mccarville as a secretary
23 Apr 2010 TM02 Termination of appointment of Paul Stevens as a secretary
16 Jan 2010 AR01 Annual return made up to 27 October 2009. List of shareholders has changed
30 Sep 2009 AC(NI) 31/12/08 annual accts
19 Nov 2008 371S(NI) 27/10/08 annual return shuttle
13 Jun 2008 296(NI) Change of dirs/sec