MITIE TELECOMS ASSETS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

19/03/2519 March 2025 Declaration of solvency

View Document

14/02/2514 February 2025 Memorandum and Articles of Association

View Document

14/02/2514 February 2025 Resolutions

View Document

07/02/257 February 2025 Appointment of Mr Jeremy Mark Williams as a director on 2025-02-03

View Document

07/02/257 February 2025 Appointment of Miss Katherine Louise Woods as a director on 2025-02-03

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/04/2418 April 2024

View Document

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

View Document

08/04/238 April 2023 Full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

17/02/2217 February 2022 Satisfaction of charge 088050530001 in full

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM UNITS A & C THE BARLANDS LONDON ROAD CHARLTON KINGS CHELTENHAM GLOS GL52 6UT

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPARROW

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR WILLIAM YOUNG

View Document

26/01/1526 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR ANDREW TRAIN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/12/136 December 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