Advanced company searchLink opens in new window

MITIE COMPLIANCE LTD

Company number 04519178

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)
31 May 2018 TM01 Termination of appointment of Sally Ann Rose as a director on 24 May 2018
10 May 2018 PSC05 Change of details for Direct Enquiries Holdings Limited as a person with significant control on 10 May 2018
10 May 2018 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018
15 Mar 2018 CH01 Director's details changed for Sally Ann Rose on 14 March 2018
27 Feb 2018 CH01 Director's details changed for Mr Peter John Goddard Dickinson on 12 February 2018
27 Feb 2018 CH01 Director's details changed for Mr Richard John Blumberger on 12 February 2018
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
10 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
19 May 2017 TM01 Termination of appointment of Philip Jeffery Holland as a director on 1 May 2017
26 Apr 2017 AP01 Appointment of Mr Richard John Blumberger as a director on 19 April 2017
20 Apr 2017 AP01 Appointment of Mr Peter Dickinson as a director on 19 April 2017
09 Feb 2017 TM01 Termination of appointment of John Spencer Sheridan as a director on 27 January 2017
09 Feb 2017 TM01 Termination of appointment of James Ian Clarke as a director on 27 January 2017
09 Feb 2017 AP01 Appointment of Sally Ann Rose as a director on 27 January 2017
09 Feb 2017 TM01 Termination of appointment of Simon Michael Priestley as a director on 27 January 2017
09 Feb 2017 AP01 Appointment of Mr Philip Jeffery Holland as a director on 27 January 2017
06 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
24 Aug 2016 AA Full accounts made up to 31 March 2016
14 Jun 2016 TM01 Termination of appointment of Grant Stuart Kennedy as a director on 13 June 2016
14 Jun 2016 TM01 Termination of appointment of Martin Jeremy Peter Mcintyre as a director on 13 June 2016
14 Jun 2016 TM01 Termination of appointment of Christopher Paul Edwards as a director on 13 June 2016
08 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 251,098.9
17 Aug 2015 AA Full accounts made up to 31 March 2015
22 Jan 2015 TM01 Termination of appointment of Richard Couzens as a director on 22 January 2015