MITIE SHARED SERVICES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Mr Peter John Goddard Dickinson on 2025-06-03

View Document

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

View Document

13/02/2513 February 2025 Resolutions

View Document

06/11/246 November 2024 Appointment of Miss Katherine Woods as a director on 2024-11-01

View Document

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

View Document

08/08/248 August 2024 Full accounts made up to 2024-03-31

View Document

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

View Document

29/08/2329 August 2023 Full accounts made up to 2023-03-31

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

08/10/218 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

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MATTHEW IDLE

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MITIE TREASURY MANAGEMENT LIMITED / 10/05/2018

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

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GODDARD DICKINSON / 12/02/2018

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

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITIE TREASURY MANAGEMENT LIMITED

View Document

30/10/1730 October 2017 CESSATION OF MITIE GROUP PLC AS A PSC

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SHERIDAN

View Document

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

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

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

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

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SKOULDING

View Document

04/11/154 November 2015 DIRECTOR APPOINTED JOHN SPENCER SHERIDAN

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER

View Document

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

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 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 SECOND FILING FOR FORM AP01

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MITIE ADMINISTRATION 1 LIMITED

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR MITIE ADMINISTRATION 2 LIMITED

View Document

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

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED RUBY MCGREGOR-SMITH

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN IRVINE

View Document

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

View Document

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

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

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAIN MAYNARD SKOULDING / 23/08/2013

View Document

22/07/1322 July 2013 FULL ACCOUNTS 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

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MARTYN ALEXANDER FREEMAN

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED PETER IAIN MAYNARD SKOULDING

View Document

04/07/124 July 2012 DIRECTOR APPOINTED IAN IRVINE

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED MITIE PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/04/12

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH

View Document

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

View Document

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

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

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

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

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

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

09/06/099 June 2009 DIRECTOR APPOINTED MITIE ADMINISTRATION 2 LIMITED

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MITIE ADMINISTRATION 1 LIMITED

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

24/10/0724 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

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

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

02/08/062 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

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

View Document

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

View Document

21/10/0421 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

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

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: THE ESTATE OFFICE, THE STABLE BLOCK, BARLEY WOOD, WRINGTON,AVON BS18 7SA

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 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

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

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

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

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

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; NO CHANGE OF MEMBERS

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

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 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/10/9816 October 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 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

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

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

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

View Document

19/10/9519 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST 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

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/09/89

View Document

21/09/8921 September 1989 COMPANY NAME CHANGED SPLATFORD ESTATES LIMITED CERTIFICATE ISSUED ON 22/09/89

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 WD 17/08/88 AD 29/07/88--------- £ SI 200@1=200 £ IC 100/300

View Document

23/08/8823 August 1988 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 NEW DIRECTOR APPOINTED

View Document

05/08/885 August 1988 NC INC ALREADY ADJUSTED 16/06/88

View Document

05/08/885 August 1988 £ NC 100/1000

View Document

05/07/885 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 COMPANY NAME CHANGED ALFRED ET SIMON GNILLET LIMITED CERTIFICATE ISSUED ON 04/07/88

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: BARLEYS FARM, OLD HILL, BRANCHES CROSS, WRINGTON BRISTOL BS18 7SR

View Document

23/06/8823 June 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8723 November 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

19/11/8619 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8621 August 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

16/11/8116 November 1981 CERTIFICATE OF INCORPORATION

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