MITIE BUILT ENVIRONMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

25/03/2425 March 2024 Appointment of a voluntary liquidator

View Document

25/03/2425 March 2024 Declaration of solvency

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

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 updates

View Document

19/09/2319 September 2023 Notification of Mitie Treasury Management Limited as a person with significant control on 2023-09-18

View Document

19/09/2319 September 2023 Cessation of Mitie Holdings Limited as a person with significant control on 2023-09-18

View Document

18/04/2318 April 2023 Cessation of Utilyx Asset Management Limited as a person with significant control on 2023-03-27

View Document

17/04/2317 April 2023 Notification of Mitie Holdings Limited as a person with significant control on 2023-03-27

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/12/226 December 2022

View Document

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

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

16/12/2116 December 2021

View Document

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

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MATTHEW IDLE

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER

View Document

04/01/194 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/194 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR MARTIN KARL NILSSON

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY ROSE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / UTILYX ASSET MANAGEMENT LIMITED / 20/03/2018

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM, 1 HARLEQUIN OFFICE PARK, FIELDFARE, EMERSONS GREEN, BRISTOL, ENGLAND, BS16 7FN

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN ROSE / 14/03/2018

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

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

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

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR PETER DICKINSON

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR PHILIP JEFFERY HOLLAND

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MOSLEY

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

09/02/179 February 2017 DIRECTOR APPOINTED SALLY ANN ROSE

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 ADOPT ARTICLES 07/03/2016

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR JAMES IAN CLARKE

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTIN RIDLEY

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED PETER FREDERICK MOSLEY

View Document

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

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

19/10/1519 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

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

View Document

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

View Document

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BAXTER / 25/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUBY MCGREGOR-SMITH / 25/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBSON / 25/04/2014

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

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

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

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GAMBLE

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KINGSTON

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEONARD

View Document

01/11/121 November 2012 DIRECTOR APPOINTED SUZANNE CLAIRE BAXTER

View Document

01/11/121 November 2012 DIRECTOR APPOINTED RUBY MCGREGOR-SMITH

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED WILLIAM ROBSON

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NARET-BARNES

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CORDREY

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED JUSTIN RIDLEY

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED JAMES WILLIAM GAMBLE

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED GRAHAM KINGSTON

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN

View Document

01/11/111 November 2011 COMPANY NAME CHANGED MITIE ENGINEERING SERVICES (SE REGION) LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

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

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STENT

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACEY

View Document

11/10/1111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCENTAGGART

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIVEY

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/12/097 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK CULLEN / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MACEY / 10/11/2009

View Document

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

View Document

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

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW NARET BARNES / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD STENT / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEONARD / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK CORDREY / 10/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BAXTER / 05/11/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 COMPANY NAME CHANGED MITIE ENGINEERING SERVICES (SOUT H EAST) LIMITED CERTIFICATE ISSUED ON 31/08/05

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 S366A DISP HOLDING AGM 14/03/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 8 MONARCH COURT, THE BROOMS EMERSONS GREEN, BRISTOL, BS16 7FH

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: THE ESTATE OFFICE, THE STABLE BLOCK, BARLEY WOOD, WRINGTON, AVON BS40 5SA

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/08/0218 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9614 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED

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 documents registered before 1 January 1995

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/927 April 1992 DIVIDE SHARES 01/04/92

View Document

07/04/927 April 1992 DIV 01/04/92

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9016 January 1990 RE DESIGNATION 04/12/89

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 £ NC 10000/11000 04/12/89

View Document

24/10/8924 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 COMPANY NAME CHANGED PRIDDY GROUP LIMITED CERTIFICATE ISSUED ON 20/09/89

View Document

16/03/8916 March 1989 EXEMPTION FROM APPOINTING AUDITORS 090389

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: NOVERS HOUSE, NOVERS HILL, BRISTOL, BS35 5QY

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/889 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/12/8711 December 1987 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

10/12/8610 December 1986 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/04/856 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

05/12/835 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

18/08/8218 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

28/10/8128 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

18/06/8018 June 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

05/05/795 May 1979 ANNUAL ACCOUNTS MADE UP DATE 31/07/78

View Document

29/01/7929 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

28/12/7728 December 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

24/08/7624 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

16/02/7016 February 1970 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