MITIE CLIENT 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

08/08/238 August 2023 Declaration of solvency

View Document

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

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

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

View Document

23/03/2323 March 2023 Declaration of solvency

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Statement of capital on 2023-02-07

View Document

07/02/237 February 2023

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

06/12/226 December 2022

View Document

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

View Document

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

View Document

10/08/2110 August 2021 Full accounts made up to 2021-03-31

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MATTHEW IDLE

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTER RICHARDS / 14/03/2018

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

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MITIE LIMITED / 12/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MITIE FACILITIES SERVICES LIMITED / 15/01/2018

View Document

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

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER

View Document

26/10/1726 October 2017 CESSATION OF MITIE GROUP PLC AS A PSC

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MITIE FACILITIES SERVICES LIMITED / 18/10/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN FREEMAN

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWORTH

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

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

View Document

14/08/1514 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED ALLISTER RICHARDS

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARNET

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANKLIN HOWORTH / 05/02/2015

View Document

01/10/141 October 2014 ADOPT ARTICLES 12/09/2014

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED RUBY MCGREGOR-SMITH

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED SUZANNE CLAIRE BAXTER

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR DEBRA WARD

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN

View Document

22/05/1422 May 2014 SAIL ADDRESS CHANGED FROM: 8 MONARCH COURT, THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH UNITED KINGDOM

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ALEXANDER FREEMAN / 25/04/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DAWN BARNET / 20/01/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ALEXANDER FREEMAN / 27/03/2014

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

02/10/132 October 2013 DIRECTOR APPOINTED RICHARD FRIEND ALLAN

View Document

06/09/136 September 2013 DIRECTOR APPOINTED RICHARD FRIEND ALLAN

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

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

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

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

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MARTYN ALEXANDER FREEMAN

View Document

02/04/122 April 2012 DIRECTOR APPOINTED JOHN SPENCER SHERIDAN

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

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

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/03/104 March 2010 26/08/09 STATEMENT OF CAPITAL GBP 206411.00

View Document

26/11/0926 November 2009 Annual return made up to 1 August 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA ANN WARD / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DAWN BARNET / 10/11/2009

View Document

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

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED

View Document

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

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 NC INC ALREADY ADJUSTED 18/10/07

View Document

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

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 COMPANY NAME CHANGED MITIE (52) LIMITED CERTIFICATE ISSUED ON 13/08/07

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 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