MITIE INFRASTRUCTURE LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Return of final meeting in a members' voluntary winding up

View Document

14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-09-24

View Document

31/10/2331 October 2023 Appointment of a voluntary liquidator

View Document

14/10/2314 October 2023 Resolutions

View Document

14/10/2314 October 2023 Declaration of solvency

View Document

14/10/2314 October 2023 Resolutions

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 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022

View Document

10/10/2210 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

06/10/216 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

05/01/195 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

05/01/195 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

05/01/195 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

05/01/195 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

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH 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

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SHERIDAN

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

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

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

View Document

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

View Document

09/02/179 February 2017 DIRECTOR APPOINTED JOHN SPENCER SHERIDAN

View Document

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

View Document

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

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JAMES IAN CLARKE

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

02/11/152 November 2015 DIRECTOR APPOINTED PETER FREDERICK MOSLEY

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOKES

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

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

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 / SUZANNE CLAIRE BAXTER / 25/04/2014

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN IRVINE

View Document

10/04/1410 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

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

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BESWICK

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED IAN IRVINE

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAYNE

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED NIGEL LLOYD BESWICK

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIVEY

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

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

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

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK STOKES / 28/02/2012

View Document

02/03/122 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

21/10/1121 October 2011 SAIL ADDRESS CHANGED FROM: 1 HARLEQUIN OFFICE PARK FIELDFARE EMERSONS GREEN BRISTOL BS16 7FN ENGLAND

View Document

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

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD PAYNE / 17/01/2011

View Document

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

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENE

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED CHRISTOPHER RICHARD PAYNE

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ABBOTT

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP BURR

View Document

06/04/106 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 COMPANY NAME CHANGED MITIE TECHNOLOGY & INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 06/04/10

View Document

22/03/1022 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

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 / RICHARD MARK STOKES / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BURR / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MARTIN EARLE GREENE / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ABBOTT / 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

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

18/03/0818 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NC INC ALREADY ADJUSTED 15/01/08

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/081 February 2008 COMPANY NAME CHANGED MITIE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/02/08

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

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

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 ARTICLES OF ASSOCIATION

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

24/03/0524 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

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

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

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: THE STABLE BLOCK, BARLEY WOOD, WRINGTON, WRINGTON, AVON BS18 7SA

View Document

17/03/0417 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0229 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0220 June 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED MITIE (NINETEEN) LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 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