MITIE TELECOMS TOWERS LIMITED

Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England
StatusACTIVE
Company No.08811106
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

MITIE TELECOMS TOWERS LIMITED is an active private limited company with number 08811106. It was incorporated 10 years, 5 months, 5 days ago, on 11 December 2013. 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

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 j b towers LIMITED\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

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088111060001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

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

Made up date: 2021-03-31

New date: 2022-03-31

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

Officer name: Mr Peter John Goddard Dickinson

Appointment date: 2021-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mitie Technical Facilities Management Limited

Notification 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

Appointment date: 2021-08-05

Officer name: Mitie Company Secretarial Services Limited

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: James Patrick Brennan

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-05

Psc name: James Patrick Brennan

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: Leendert Adriaan Van Der Hout

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

Appointment date: 2021-08-05

Officer name: Mr Matthew Robert Peacock

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

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

Change date: 2021-08-17

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

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088111060001

Charge creation date: 2021-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2021

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-08-31

Psc name: Dael Ventures Limited

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

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

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

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: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

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: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type small

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: Units a & C the Barlands London Road Charlton Kings Cheltenham Glos GL52 6UT

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

Change date: 2017-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

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: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

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

Termination date: 2015-10-05

Officer name: Douglas William Sparrow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGSHOU LIMITED

FLAT 7 BARONS COURT ROAD,LONDON,W14 9EH

Number:11259771
Status:ACTIVE
Category:Private Limited Company

KS OPTICAL LTD

C/O E M ACCOUNTANCY LIMITED 6 ST GEORGES COURT,ALTRINCHAM,WA14 5UA

Number:06868384
Status:ACTIVE
Category:Private Limited Company

MADELEINE BAIRD MATERIALS LIMITED

33 RUSHWORTH STREET,LONDON,SE1 0RB

Number:10077034
Status:ACTIVE
Category:Private Limited Company

OBAN BAY COMMUNITY BERTHING LIMITED

C/O JEAN AINSLEY & CO,OBAN,PA34 4AT

Number:SC374816
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PURE BUILD LIMITED

71 WOODSIDE ROAD,BRISTOL,BS16 2SR

Number:11075411
Status:ACTIVE
Category:Private Limited Company

TIMROWLANDJONES LIMITED

1ST FLOOR MITSUBISHI BUILDING,MELKSHAM,SN12 8BY

Number:07171524
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