MITIE TELECOMS LIMITED

Company Documents

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

View Document

11/03/2511 March 2025 Cessation of Mitie Telecoms Ventures Limited as a person with significant control on 2025-03-10

View Document

11/03/2511 March 2025 Notification of Mitie Technical Facilities Management Limited as a person with significant control on 2025-03-10

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

13/02/2513 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 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/04/2418 April 2024

View Document

18/04/2418 April 2024

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

28/09/2328 September 2023 Satisfaction of charge 082675990001 in full

View Document

26/09/2326 September 2023 All of the property or undertaking has been released from charge 082675990001

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

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2013-02-08

View Document

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAEL VENTURES LIMITED

View Document

17/11/2017 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/11/2020

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR CALLUM DICK

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR MARCO VAN NOORD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

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

View Document

20/11/1520 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Document

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

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082675990001

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACDONALD TRAIN / 25/04/2014

View Document

23/12/1423 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR ANDREW TRAIN

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM SPARROW / 08/04/2013

View Document

13/11/1313 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEENDERT ADRIAAN VAN DER HOUT / 01/06/2013

View Document

15/04/1315 April 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 1 PATE COURT NORTH PLACE CHELTENHAM GLOS GL50 4DW ENGLAND

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED LEENDERT ADRIAAN VAN DER HOUT

View Document

25/10/1225 October 2012 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