MERCURY SEARCH AND SELECTION LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Daniele Lee Novick as a director on 2025-06-30

View Document

21/07/2521 July 2025 NewAppointment of Mr Ian Anthony Roe as a director on 2025-06-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Appointment of Julie Ann Pollard as a director on 2022-11-28

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / IAN ANTHONY ROE / 18/04/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / DANIELA LEE NOVICK / 18/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 ADOPT ARTICLES 13/10/2017

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR MICHAEL ROBERT GILLIGAN

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MISS MICHAELA LESLEY STACHINI

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 25/04/16 STATEMENT OF CAPITAL GBP 320

View Document

04/12/154 December 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED IAN ANTHONY ROE

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIELA NOVICK / 25/07/2012

View Document

20/04/1220 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIELA NOVICK / 24/11/2011

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM RICHMOND PLACE 127 BOUGHTON CHESTER CHESHIRE CH3 5BH

View Document

16/04/1016 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELA NOVICK / 12/04/2010

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHESTER COMPANY SECRETARIAL SERVICES LTD / 12/04/2010

View Document

18/11/0918 November 2009 Annual return made up to 16 April 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0916 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY RATIOCINATOR LIMITED

View Document

26/03/0926 March 2009 SECRETARY APPOINTED CHESTER COMPANY SECRETARIAL SERVICES LTD

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE

View Document

15/02/0615 February 2006 APPLICATION FOR STRIKING-OFF

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: SOUTH CENTRAL,11 PETER STREET MANCHESTER LANCASHIRE M2 5LG

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

27/10/0127 October 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FIRST GAZETTE

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/04/0012 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company