MITIE AVIATION SECURITY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewDirector's details changed for Mr Peter John Goddard Dickinson on 2025-06-03

View Document

28/05/2528 May 2025 Appointment of Mr Paul Michael Phillips as a director on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of Miss Katherine Louise Woods as a director on 2025-05-27

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

28/03/2528 March 2025 Resolutions

View Document

27/03/2527 March 2025 Statement of company's objects

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

08/08/248 August 2024 Full accounts made up to 2024-03-31

View Document

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

View Document

29/08/2329 August 2023 Full accounts made up to 2023-03-31

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

10/08/2110 August 2021 Full accounts made up to 2021-03-31

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MATTHEW IDLE

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MITIE SECURITY LIMITED / 10/05/2018

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GODDARD DICKINSON / 12/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 12/02/2018

View Document

15/02/1815 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 12/02/2018

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SHERIDAN

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT FORSYTH

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN FREEMAN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN TOMLIN

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED JOHN SPENCER SHERIDAN

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 DIRECTOR APPOINTED RUBY MCGREGOR-SMITH

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED SUZANNE CLAIRE BAXTER

View Document

30/04/1430 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ALEXANDER FREEMAN / 25/04/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ALEXANDER FREEMAN / 27/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID FORSYTH / 27/03/2014

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 8 MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MARTYN ALEXANDER FREEMAN

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED ROBERT DAVID FORSYTH

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEDHURST

View Document

20/10/1120 October 2011 SAIL ADDRESS CHANGED FROM: 1 HARLEQUIN OFFICE PARK FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PAUL FLANAGAN / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MEDHURST / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SPENCER TOMLIN / 10/11/2009

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/04/095 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MEDHURST / 11/04/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0716 May 2007 NC INC ALREADY ADJUSTED 02/07/03

View Document

16/05/0716 May 2007 NC INC ALREADY ADJUSTED 02/07/03

View Document

16/05/0716 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0724 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS; AMEND

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 25/12/05

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: FELCOURT EAST GRINSTEAD WEST SUSSEX RH19 2JY

View Document

08/03/068 March 2006 COMPANY NAME CHANGED INITIAL AVIATION SECURITY LIMITE D CERTIFICATE ISSUED ON 08/03/06

View Document

03/03/063 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 26/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 04/04/03; NO CHANGE OF MEMBERS

View Document

26/04/0326 April 2003 AUDITOR'S RESIGNATION

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 04/04/01; NO CHANGE OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 04/04/00; NO CHANGE OF MEMBERS

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED INITIAL AVIATION SECURITY SERVIC ES LTD CERTIFICATE ISSUED ON 30/12/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

14/10/9814 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

14/07/9814 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 S386 DISP APP AUDS 20/03/98

View Document

24/03/9824 March 1998 S80A AUTH TO ALLOT SEC 20/03/98

View Document

24/03/9824 March 1998 S252 DISP LAYING ACC 20/03/98

View Document

24/03/9824 March 1998 S366A DISP HOLDING AGM 20/03/98

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 COMPANY NAME CHANGED SERVICELINK AVIATION INTERNATION AL LIMITED CERTIFICATE ISSUED ON 01/12/97

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

04/07/954 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9423 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 26/12/93

View Document

01/06/941 June 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 S386 DISP APP AUDS 08/10/93

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 AUDITOR'S RESIGNATION

View Document

07/11/937 November 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: SHAKESPEARE HOUSE 168 LAVENDER HILL LONDON SW11 5TG

View Document

01/11/931 November 1993 NEW SECRETARY APPOINTED

View Document

01/11/931 November 1993 SECRETARY RESIGNED

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 01/11/92

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/92

View Document

31/10/9231 October 1992 COMPANY NAME CHANGED SECURIGUARD AVIATION SERVICES LI MITED CERTIFICATE ISSUED ON 02/11/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 03/11/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 04/11/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 05/11/89

View Document

26/10/9026 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/10/90

View Document

26/10/9026 October 1990 COMPANY NAME CHANGED SECURIGUARD SERVICES (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 29/10/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 06/11/88

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 26/10/87

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED KEYPOINT SECURITY SERVICES LIMIT ED CERTIFICATE ISSUED ON 14/08/89

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/89

View Document

04/08/894 August 1989 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

25/03/8925 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 FIRST GAZETTE

View Document

30/11/8730 November 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: 54 COLSTON STREET BRISTOL BS1 5AZ

View Document

18/02/8718 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8625 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: 56 THE MALL CLIFTON BRISTOL AVON BS8 4JG

View Document

12/08/8612 August 1986 COMPANY NAME CHANGED RANSFIELD LIMITED CERTIFICATE ISSUED ON 12/08/86

View Document

26/07/8626 July 1986 GAZETTABLE DOCUMENT

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