MITEC CONSULTING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/04/228 April 2022 Accounts for a small company made up to 2021-09-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-09-30

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MS CHARLOTTE PITCHER

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086228260002

View Document

15/01/2015 January 2020 ADOPT ARTICLES 10/12/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CESSATION OF IT WORKS RESOURCE GROUP LIMITED AS A PSC

View Document

01/03/191 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 086228260001

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PAUL MARSLAND MILLS

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BASHALL

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED IT WORKS MITEC LIMITED CERTIFICATE ISSUED ON 11/09/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR HOLLY SINCLAIR

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/08/1615 August 2016 SAIL ADDRESS CREATED

View Document

15/08/1615 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

06/08/156 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER UNDERWOOD

View Document

23/10/1423 October 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR MILES WILLIAM RUPERT HUNT

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MS HOLLY SINCLAIR

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR OLIVER UNDERWOOD

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MS HOLLY SINCLAIR

View Document

11/09/1411 September 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

04/02/144 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/144 February 2014 15/01/14 STATEMENT OF CAPITAL GBP 125.00

View Document

04/02/144 February 2014 SUB-DIVISION 15/01/14

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086228260001

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIM BASHELL / 11/09/2013

View Document

11/09/1311 September 2013 SECRETARY APPOINTED SOPHIE LOUISE BASHALL

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O IT WORKS RECRUITMENT LIMITED ARTIS HOUSE, FAIRWAYS BUSINESS PARK, PITMAN WAY FULWOOD PRESTON SK10 2NG UNITED KINGDOM

View Document

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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