MITIE MANAGED SERVICES LIMITED

03395327
LEVEL 12 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
16 Jan 2025 gazette Gazette Dissolved Liquidation 1 Buy now
16 Oct 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
31 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Oct 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
14 Oct 2023 resolution Resolution 1 Buy now
06 Dec 2022 accounts Annual Accounts 7 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 7 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 officers Termination of appointment of director (Simon Charles Kirkpatrick) 1 Buy now
26 Aug 2021 officers Appointment of director (Mr Matthew Robert Peacock) 2 Buy now
15 Apr 2021 accounts Annual Accounts 9 Buy now
19 Feb 2021 incorporation Memorandum Articles 12 Buy now
19 Feb 2021 resolution Resolution 3 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2020 officers Termination of appointment of director (Martin Karl Nilsson) 1 Buy now
27 Feb 2020 officers Change of particulars for director (Simon Charles Kirkpatrick) 2 Buy now
31 Jan 2020 officers Appointment of director (Simon Charles Kirkpatrick) 2 Buy now
31 Jan 2020 officers Termination of appointment of director (Matthew Idle) 1 Buy now
09 Dec 2019 accounts Annual Accounts 12 Buy now
09 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 170 Buy now
09 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
09 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2019 resolution Resolution 16 Buy now
29 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Mar 2019 capital Statement of capital (Section 108) 3 Buy now
29 Mar 2019 insolvency Solvency Statement dated 29/03/19 1 Buy now
29 Mar 2019 resolution Resolution 2 Buy now
24 Jan 2019 officers Termination of appointment of director (Richard John Blumberger) 1 Buy now
24 Jan 2019 officers Appointment of director (Matthew Idle) 2 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2018 officers Termination of appointment of director (Sally Ann Rose) 1 Buy now
22 Jun 2018 officers Appointment of director (Mr Martin Karl Nilsson) 2 Buy now
21 Mar 2018 accounts Annual Accounts 21 Buy now
16 Mar 2018 officers Change of particulars for director (Sally Ann Rose) 2 Buy now
27 Feb 2018 officers Change of particulars for director (Mr Peter John Goddard Dickinson) 2 Buy now
27 Feb 2018 officers Change of particulars for director (Mr Richard John Blumberger) 2 Buy now
15 Feb 2018 officers Change of particulars for corporate secretary (Mitie Company Secretarial Services Limited) 1 Buy now
13 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2017 officers Termination of appointment of director (John Spencer Sheridan) 1 Buy now
17 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2017 officers Termination of appointment of director (Philip Jeffery Holland) 1 Buy now
26 Apr 2017 officers Appointment of director (Mr Richard John Blumberger) 2 Buy now
20 Apr 2017 officers Appointment of director (Mr Peter Dickinson) 2 Buy now
19 Apr 2017 officers Termination of appointment of director (Martyn Alexander Freeman) 1 Buy now
14 Mar 2017 officers Termination of appointment of director (Robert Ian Cattell) 1 Buy now
03 Aug 2016 accounts Annual Accounts 29 Buy now
07 Jun 2016 annual-return Annual Return 9 Buy now
27 Oct 2015 officers Termination of appointment of director (Suzanne Claire Baxter) 1 Buy now
26 Oct 2015 officers Termination of appointment of director (Ruby Mcgregor-Smith) 1 Buy now
14 Jul 2015 accounts Annual Accounts 25 Buy now
06 Jul 2015 annual-return Annual Return 11 Buy now
01 May 2015 officers Appointment of director (Sally Ann Rose) 2 Buy now
01 May 2015 officers Termination of appointment of director (Jeffrey Paul Flanagan) 1 Buy now
01 May 2015 officers Appointment of director (Mr Philip Jeffery Holland) 2 Buy now
29 Dec 2014 accounts Annual Accounts 25 Buy now
04 Sep 2014 officers Termination of appointment of director (Alison Jane Saunders) 1 Buy now
24 Jun 2014 annual-return Annual Return 10 Buy now
02 Jun 2014 officers Change of particulars for director (Mr Jeffrey Paul Flanagan) 2 Buy now
25 Apr 2014 officers Change of particulars for director (Martyn Alexander Freeman) 2 Buy now
25 Apr 2014 officers Change of particulars for director (Ruby Mcgregor-Smith) 2 Buy now
25 Apr 2014 officers Change of particulars for director (Suzanne Claire Baxter) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Martyn Alexander Freeman) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Jeffrey Paul Flanagan) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Robert Ian Cattell) 2 Buy now
07 Feb 2014 officers Change of particulars for corporate secretary (Mitie Company Secretarial Services Limited) 1 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2013 accounts Annual Accounts 19 Buy now
04 Jun 2013 annual-return Annual Return 10 Buy now
01 Nov 2012 officers Appointment of director (Suzanne Claire Baxter) 2 Buy now
01 Nov 2012 officers Appointment of director (Ruby Mcgregor-Smith) 2 Buy now
11 Oct 2012 incorporation Memorandum Articles 11 Buy now
11 Oct 2012 resolution Resolution 2 Buy now
26 Sep 2012 incorporation Memorandum Articles 11 Buy now
26 Sep 2012 resolution Resolution 2 Buy now
03 Jul 2012 accounts Annual Accounts 21 Buy now
01 Jun 2012 annual-return Annual Return 8 Buy now
14 May 2012 officers Appointment of director (Martyn Alexander Freeman) 2 Buy now
14 May 2012 officers Appointment of director (Robert Ian Cattell) 2 Buy now
14 May 2012 officers Termination of appointment of director (Mitie Administration 2 Limited) 1 Buy now
14 May 2012 officers Termination of appointment of director (Mitie Administration 1 Limited) 1 Buy now
02 Apr 2012 officers Appointment of director (John Spencer Sheridan) 2 Buy now
10 Feb 2012 officers Termination of appointment of director (Ruby Mcgregor-Smith) 1 Buy now
10 Feb 2012 officers Termination of appointment of director (Suzanne Baxter) 1 Buy now
27 Jul 2011 accounts Annual Accounts 21 Buy now
02 Jun 2011 annual-return Annual Return 8 Buy now
25 Jan 2011 address Change Sail Address Company 1 Buy now
02 Dec 2010 officers Appointment of corporate director (Mitie Administration 2 Limited) 2 Buy now
11 Aug 2010 accounts Annual Accounts 21 Buy now
22 Jun 2010 annual-return Annual Return 7 Buy now
11 Nov 2009 officers Change of particulars for director (Jeffrey Paul Flanagan) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Alison Jane Saunders) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Suzanne Claire Baxter) 2 Buy now
05 Aug 2009 officers Appointment terminated director alison saunders 1 Buy now
04 Aug 2009 officers Appointment terminated director janet turnbull 1 Buy now