MITIE PROJECT SERVICES LIMITED

Company Documents

DateDescription
15/03/2415 March 2024 Final Gazette dissolved following liquidation

View Document

15/03/2415 March 2024 Final Gazette dissolved following liquidation

View Document

15/12/2315 December 2023 Return of final meeting in a members' voluntary winding up

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Declaration of solvency

View Document

05/08/235 August 2023 Removal of liquidator by court order

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

23/03/2323 March 2023 Declaration of solvency

View Document

23/03/2323 March 2023 Appointment of a voluntary liquidator

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Jeremy Mark Williams on 2021-07-19

View Document

12/07/2112 July 2021 Previous accounting period shortened from 2021-11-30 to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-12-30 to 2020-11-30

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANKS

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR CHARLES MARTIN CASTLES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCALLY

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ANDREW GEORGE FRANKS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WILLARD

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEANEY

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR THOMAS SCALLY

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN

View Document

17/10/1717 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1717 October 2017 COMPANY NAME CHANGED MODUS FM LIMITED CERTIFICATE ISSUED ON 17/10/17

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR ANDREW JOHN BEANEY

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR DANIEL BUSH

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR PETER EDWARD WILLARD

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATSON

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR MICHAEL STUART WATSON

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR PHILIP GEORGE CLARK

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, NO UPDATES

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

04/01/164 January 2016 DIRECTOR APPOINTED DAVID JOHN LAWTON

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON

View Document

08/12/158 December 2015 DIRECTOR APPOINTED WILLIAM EDMOND MOORE

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHON PARKER-STAFFORD

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER SAWLE

View Document

07/04/157 April 2015 SECTION 519

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN

View Document

22/02/1522 February 2015 SECTION 519

View Document

12/02/1512 February 2015 AUDITOR'S RESIGNATION

View Document

26/01/1526 January 2015 SECTION 519

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR OLIVER SAWLE

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER BROWN / 24/03/2014

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR STUART WEATHERSON

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR GUY SMITH

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN

View Document

19/03/1419 March 2014 SECRETARY APPOINTED MRS STEPHANIE ALISON POUND

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM VICTORIA HOUSE 1-3 COLLEGE HILL LONDON ENGLAND EC4R 2RA ENGLAND

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS KENNEALLY

View Document

03/02/143 February 2014 DIRECTOR APPOINTED JONATHON PARKER-STAFFORD

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MICHAEL PETER BROWN

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIBOR DIOSSI

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY TIBOR DIOSSI

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED GUY ROBERT SMITH

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED CHRIS KENNEALLY

View Document

16/10/1216 October 2012 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR TOBY BENZECRY

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON SAVAGE

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH ASHTON

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KAVANAGH

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER POTTER

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED KEITH RICHARD ASHTON

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED SIMON ANTHONY SAVAGE

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED TIBOR DIOSSI

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY ROGER POTTER

View Document

30/01/1230 January 2012 SECRETARY APPOINTED TIBOR DIOSSI

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED JOHN MATTHEW GEORGE SHORT

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BARDEN

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOHN BENZECRY / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARDEN / 01/10/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ALAN POTTER / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN POTTER / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HILARY KAVANAGH / 01/10/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY TOBY BENZECRY

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED ROGER ALAN POTTER

View Document

12/05/0812 May 2008 SECRETARY APPOINTED ROGER ALAN POTTER

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/07/0713 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 S366A DISP HOLDING AGM 08/06/01

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 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