AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(31 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 8th, February 2022
|
accounts |
Free Download
(218 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2022 to Fri, 31st Dec 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 10th Nov 2021
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Oct 2021. New Address: Parkshot House 5 Kew Road Richmond upon Thames London TW9 2PR. Previous address: Level 12 the Shard 32 London Bridge Street London England SE1 9SG England
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 30th Sep 2021 new director was appointed.
filed on: 12th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 30th Sep 2021 new director was appointed.
filed on: 12th, October 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 30th Sep 2021 - the day secretary's appointment was terminated
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mitie business services uk LIMITEDcertificate issued on 12/10/21
filed on: 12th, October 2021
|
change of name |
Free Download
(3 pages)
|
TM01 |
Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 13th, April 2021
|
accounts |
Free Download
(256 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(31 pages)
|
TM01 |
Fri, 29th Jan 2021 - the day director's appointment was terminated
filed on: 31st, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jul 2017 director's details were changed
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jan 2020 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Jan 2020 new director was appointed.
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 29th Jan 2020 - the day director's appointment was terminated
filed on: 31st, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(28 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 27th, December 2019
|
accounts |
Free Download
(170 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, April 2019
|
resolution |
Free Download
(16 pages)
|
TM01 |
Fri, 18th Jan 2019 - the day director's appointment was terminated
filed on: 24th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 18th Jan 2019 new director was appointed.
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Mar 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(34 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 4th, January 2019
|
accounts |
Free Download
(210 pages)
|
AD01 |
Address change date: Thu, 10th May 2018. New Address: Level 12 the Shard 32 London Bridge Street London England SE1 9SG. Previous address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
filed on: 10th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Wed, 14th Mar 2018 director's details were changed
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Feb 2018 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Feb 2018 director's details were changed
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 12th Feb 2018
filed on: 15th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 30th Nov 2017 new director was appointed.
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Nov 2017 new director was appointed.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 6th Oct 2017 - the day director's appointment was terminated
filed on: 23rd, November 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 27th Apr 2017 - the day director's appointment was terminated
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 19th Apr 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 4th, August 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Oct 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 218833.50 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 17th, August 2015
|
accounts |
Free Download
(24 pages)
|
AP01 |
On Mon, 12th Jan 2015 new director was appointed.
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Dec 2014 new director was appointed.
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Dec 2014 new director was appointed.
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Dec 2014 new director was appointed.
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Oct 2014 with full list of members
filed on: 16th, October 2014
|
annual return |
Free Download
(6 pages)
|
TM01 |
Wed, 1st May 2013 - the day director's appointment was terminated
filed on: 4th, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 1st, September 2014
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Mon, 20th Jan 2014 director's details were changed
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 20th Jan 2014
filed on: 7th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 20th Jan 2014. Old Address: 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH
filed on: 20th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Oct 2013 with full list of members
filed on: 15th, October 2013
|
annual return |
Free Download
(7 pages)
|
TM01 |
Wed, 2nd Oct 2013 - the day director's appointment was terminated
filed on: 2nd, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 15th, August 2013
|
accounts |
Free Download
(17 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, April 2013
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Thu, 14th Mar 2013: 218833.50 GBP
filed on: 3rd, April 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Oct 2012 with full list of members
filed on: 26th, October 2012
|
annual return |
Free Download
(8 pages)
|
AP01 |
On Tue, 19th Jun 2012 new director was appointed.
filed on: 19th, June 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, January 2012
|
resolution |
Free Download
(25 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 13th, January 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 13th Jan 2012 new director was appointed.
filed on: 13th, January 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 15th Dec 2011: 218663.50 GBP
filed on: 12th, January 2012
|
capital |
Free Download
(3 pages)
|
TM01 |
Thu, 12th Jan 2012 - the day director's appointment was terminated
filed on: 12th, January 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Jan 2012 new director was appointed.
filed on: 12th, January 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 15th Dec 2011: 216751.00 GBP
filed on: 11th, January 2012
|
capital |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, October 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2011
|
incorporation |
Free Download
(19 pages)
|