Advanced company searchLink opens in new window

MITIE HOSPITAL SERVICES LIMITED

Company number 00892018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2014 AP01 Appointment of Mr Oliver Sawle as a director on 8 October 2014
31 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
08 Apr 2014 MR04 Satisfaction of charge 1 in full
25 Mar 2014 AP01 Appointment of Mr Michael Peter Brown as a director
19 Mar 2014 AP01 Appointment of Mr Stuart Weatherson as a director
19 Mar 2014 TM01 Termination of appointment of Guy Smith as a director
19 Mar 2014 AP03 Appointment of Mrs Stephanie Alison Pound as a secretary
19 Mar 2014 TM02 Termination of appointment of Alexandra Laan as a secretary
19 Mar 2014 AD01 Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014
19 Mar 2014 CERTNM Company name changed initial hospital services LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
11 Mar 2014 AD01 Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 11 March 2014
06 Mar 2014 TM01 Termination of appointment of Charlotte Marshall as a director
17 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 April 2013
17 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 April 2012
04 Oct 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
19 Oct 2012 AA Full accounts made up to 31 December 2011
22 May 2012 AP01 Appointment of Charlotte Marshall as a director
03 May 2012 TM01 Termination of appointment of Adam Councell as a director
23 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
21 Dec 2011 SH20 Statement by directors
21 Dec 2011 SH19 Statement of capital on 21 December 2011
  • GBP 1
21 Dec 2011 CAP-SS Solvency statement dated 20/12/11
21 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital