MITIE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Appointment of a voluntary liquidator

View Document

18/03/2518 March 2025 Declaration of solvency

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

21/03/2421 March 2024

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Statement of capital on 2024-03-21

View Document

21/03/2421 March 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/09/2326 September 2023 Termination of appointment of Stephanie Johnston as a director on 2023-09-21

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Jeremy Mark Williams on 2021-07-19

View Document

12/07/2112 July 2021 Previous accounting period shortened from 2021-11-30 to 2021-03-31

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-12-30 to 2020-11-30

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027980480005

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM BARKER

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027980480004

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR AIDAN BELL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR CHARLES MARTIN CASTLES

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ADAM CHRISTOPHER BARKER

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEANEY

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MS STEPHANIE JOHNSTON

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WILLARD

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027980480002

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027980480003

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR AIDAN PATRICK BELL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD WILLARD / 14/09/2018

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027980480002

View Document

25/04/1825 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVE SPECIALIST SERVICES (HOLDINGS) LIMITED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR PETER EDWARD WILLARD

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR ANDREW JOHN BEANEY

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR DANIEL BUSH

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ANTHONY MELIZAN / 01/12/2015

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR PHILIP GEORGE CLARK

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MICHAEL STUART WATSON

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ARTICLES OF ASSOCIATION

View Document

22/11/1322 November 2013 ALTER ARTICLES 12/11/2013

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1010 December 2010 ADOPT ARTICLES 18/11/2010

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY DOLAN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPS

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS

View Document

13/04/1013 April 2010 SECRETARY APPOINTED MRS STEPHANIE ALISON POUND

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0921 December 2009 14/12/09 STATEMENT OF CAPITAL GBP 5791000

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY DOLAN / 20/11/2009

View Document

11/11/0911 November 2009 20/01/09 FULL LIST AMEND

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 04/11/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRY DOLAN / 25/10/2008

View Document

23/09/0823 September 2008 ALTER ARTICLES 19/09/2008

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRY DOLAN / 04/03/2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED MACLELLAN VENTURES LIMITED CERTIFICATE ISSUED ON 16/02/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 S366A DISP HOLDING AGM 07/12/06

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: ENTERPRISE HOUSE CASTLE STREET WORCESTER WR1 3AD

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 COMPANY NAME CHANGED ATTLAW SECURITY & PROTECTION LIM ITED CERTIFICATE ISSUED ON 31/08/05

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED MACLELLAN ATTLAW SECURITY LIMITE D CERTIFICATE ISSUED ON 19/04/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 COMPANY NAME CHANGED JORDEC LIMITED CERTIFICATE ISSUED ON 13/02/04

View Document

26/10/0326 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 14 MILLBROOK ROAD YATE BRISTOL BS37 5JW

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/98

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/97

View Document

25/07/9725 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 30/09/96

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

05/08/965 August 1996 COMPANY NAME CHANGED JORDEC GROUP LIMITED CERTIFICATE ISSUED ON 05/08/96

View Document

04/07/964 July 1996 COMPANY NAME CHANGED WATER STREET GROUP LIMITED CERTIFICATE ISSUED ON 05/07/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 SECRETARY RESIGNED

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/11/9513 November 1995 EXEMPTION FROM APPOINTING AUDITORS 10/10/95

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 COMPANY NAME CHANGED BARIS (FINANCE) LIMITED CERTIFICATE ISSUED ON 07/06/95

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

06/09/946 September 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

03/09/943 September 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 FIRST GAZETTE

View Document

03/06/933 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/05/9314 May 1993 ADOPT MEM AND ARTS 28/04/93

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: 10 FOSTER LANE LONDON EC2V 6HH

View Document

13/05/9313 May 1993 COMPANY NAME CHANGED M M & S (2145) LIMITED CERTIFICATE ISSUED ON 14/05/93

View Document

10/03/9310 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company