MI:PROJECT SOLUTIONS LIMITED

Suite 201 The Spirella Building Suite 201 The Spirella Building, Letchworth Garden City, SG6 4ET, Hertfordshire, England
StatusACTIVE
Company No.11059818
CategoryPrivate Limited Company
Incorporated13 Nov 2017
Age6 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

MI:PROJECT SOLUTIONS LIMITED is an active private limited company with number 11059818. It was incorporated 6 years, 6 months, 18 days ago, on 13 November 2017. The company address is Suite 201 The Spirella Building Suite 201 The Spirella Building, Letchworth Garden City, SG6 4ET, Hertfordshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110598180004

Charge creation date: 2024-04-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110598180001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110598180002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110598180003

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2023

Action Date: 22 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110598180003

Charge creation date: 2023-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2023

Action Date: 22 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-22

Charge number: 110598180002

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-01

Psc name: Walsworth Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Willmott Dixon Limited

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110598180001

Charge creation date: 2021-03-31

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: Suite 201 the Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET

Change date: 2021-01-04

Old address: Spirella 2 Icknield Way Letchworth Garden City SG6 4GY United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Willmott Dixon Public & Commercial Limited

Change date: 2020-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Be Living Holdings Limited

Cessation date: 2019-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Willmott Dixon Public & Commercial Limited

Notification date: 2019-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Michael Wainwright

Termination date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-19

Officer name: Mr Philip Michael Wainwright

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-19

Officer name: Mr Graham Mark Dundas

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-19

Officer name: Ms Wendy Jane Mcwilliams

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-06

Psc name: Be Living Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Be Living 1 Limited

Cessation date: 2017-12-06

Documents

View document PDF

Incorporation company

Date: 13 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURO-COMPOSITES UK LIMITED

RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL

Number:03729016
Status:ACTIVE
Category:Private Limited Company

INFINITE VIDEO LIMITED

10 CROSSWAYS,BRENTWOOD,CM15 8QX

Number:11299175
Status:ACTIVE
Category:Private Limited Company

NITESPEED LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08891319
Status:ACTIVE
Category:Private Limited Company

NUTRINITY HEALTH LIMITED

8 SAN LUIS DRIVE,GRAYS,RM16 6LP

Number:11298796
Status:ACTIVE
Category:Private Limited Company

ORGANIC POWER HOLDINGS LIMITED

GOULDS HOUSE,SOMERSET,BA8 0EW

Number:04338480
Status:ACTIVE
Category:Private Limited Company

THE NEW FLAGSHIP COMPANY LIMITED

CURTLE HOUSE HIGH STREET,BROCKENHURST,SO42 7YB

Number:07858890
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