MITIE TELECOMS LIMITED

Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England
StatusACTIVE
Company No.08267599
CategoryPrivate Limited Company
Incorporated25 Oct 2012
Age11 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

MITIE TELECOMS LIMITED is an active private limited company with number 08267599. It was incorporated 11 years, 6 months, 23 days ago, on 25 October 2012. The company address is Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 18 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082675990001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 26 Sep 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 082675990001

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dael telecom LTD\certificate issued on 31/03/22

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-31

Psc name: Dael Ventures Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-17

Psc name: Dael Ventures Limited

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Aug 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-05

Officer name: Mr Peter John Goddard Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Van Noord

Termination date: 2021-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-05

Officer name: Leendert Adriaan Van Der Hout

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Train

Termination date: 2021-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robert Peacock

Appointment date: 2021-08-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mitie Company Secretarial Services Limited

Appointment date: 2021-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Old address: Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY England

Change date: 2021-08-17

New address: Level 12 the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2021

Action Date: 08 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-08

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dael Ventures Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-08

Officer name: Callum Andrew John Dick

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-08

Officer name: Mr Marco Van Noord

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Young

Termination date: 2019-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: Unit a & C the Barlands London Road Charlton Kings Cheltenham Gloucestershire GL52 6UT

Change date: 2017-09-28

New address: Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas William Sparrow

Termination date: 2015-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-06

Officer name: Mr William Young

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2015

Action Date: 25 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082675990001

Charge creation date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Macdonald Train

Change date: 2014-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-25

Officer name: Mr Andrew Train

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leendert Adriaan Van Der Hout

Change date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-08

Officer name: Mr Douglas William Sparrow

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Old address: 1 Pate Court North Place Cheltenham Glos GL50 4DW England

Change date: 2013-04-15

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-10

Officer name: Leendert Adriaan Van Der Hout

Documents

View document PDF

Incorporation company

Date: 25 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTERMAN CONSULTANTS LIMITED

STONE HALL PARK LANE,GODALMING,GU8 5LA

Number:01062599
Status:ACTIVE
Category:Private Limited Company

DIEMA'S DREAM

ABBEY HOUSE HICKLEYS COURT,FARNHAM,GU9 7QQ

Number:04668535
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KWEL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08023060
Status:ACTIVE
Category:Private Limited Company

MINI AUTOS LIMITED

12 WEST STREET,WARE,SG12 9EE

Number:11537812
Status:ACTIVE
Category:Private Limited Company

PREMIER SHIPPING & TRADING CO LTD

75 DOVER FLATS,LONDON,SE1 5NL

Number:11224813
Status:ACTIVE
Category:Private Limited Company

SELFIE STARS LIMITED

FIRST FLOOR,SAWBRIDGEWORTH,CM21 9JS

Number:11517900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source