MITIE ENGINEERING SERVICES (BRISTOL) 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

18/08/2318 August 2023 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Removal of liquidator by court order

View Document

10/02/2310 February 2023 Appointment of a voluntary liquidator

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Declaration of solvency

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/03/1929 March 2019 REDUCE ISSUED CAPITAL 27/03/2019

View Document

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 1.00

View Document

29/03/1929 March 2019 SOLVENCY STATEMENT DATED 27/03/19

View Document

29/03/1929 March 2019 STATEMENT BY DIRECTORS

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MATTHEW IDLE

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY ROSE

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / UTILYX ASSET MANAGEMENT LIMITED / 20/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN ROSE / 14/03/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 12/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GODDARD DICKINSON / 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

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

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

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

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MANNING

View Document

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

View Document

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

View Document

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

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL BESWICK

View Document

31/08/1631 August 2016 ADOPT ARTICLES 16/08/2016

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR JAMES IAN CLARKE

View Document

05/11/155 November 2015 DIRECTOR APPOINTED PETER FREDERICK MOSLEY

View Document

31/10/1531 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

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

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR PAUL MANNING

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED NIGEL LLOYD BESWICK

View Document

19/10/1519 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLAIRE BAXTER / 25/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUBY MCGREGOR-SMITH / 25/04/2014

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

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

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

11/10/1111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BEARDSLEY

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH LOVERIDGE

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEMAN

View Document

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

View Document

20/12/0920 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOYES

View Document

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

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREEMAN / 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

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WILLIAMS

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

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

02/10/072 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

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

02/11/052 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

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

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 S366A DISP HOLDING AGM 14/03/05

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

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

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: THE STABLE BLOCK BARLEY WOOD WRINGTON BRISTOL BS40 5SA

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9721 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/10/9318 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 COMPANY NAME CHANGED PRIDDY ENGINEERING SERVICES (BRI STOL) LIMITED CERTIFICATE ISSUED ON 16/08/89

View Document

19/02/8919 February 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/03/8814 March 1988 REGISTERED OFFICE CHANGED ON 14/03/88 FROM: NOVERS HOUSE NOVERS HILL BRISTOL BS3 5QY

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/12/8711 December 1987 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 COMPANY NAME CHANGED PRIDDY ELECTRICAL (BRISTOL) LIMI TED CERTIFICATE ISSUED ON 07/05/87

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/12/8610 December 1986 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

22/11/8522 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

06/04/856 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

16/08/8416 August 1984 ANNUAL RETURN MADE UP TO 09/12/83

View Document

05/12/835 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

18/08/8218 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

28/10/8128 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

18/06/8018 June 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

05/05/795 May 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

29/01/7929 January 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

28/12/7728 December 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

12/08/7612 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

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