MERCANTILE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Director's details changed for Robin Zalesny on 2025-01-20 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-07 with updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/01/1626 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/01/1514 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/01/1429 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/01/139 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STOCKWOOD / 25/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ZALESNY / 25/03/2010 |
25/03/1025 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN STOCKWOOD / 25/03/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ZALESNY / 23/03/2010 |
23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN STOCKWOOD / 23/03/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STOCKWOOD / 23/03/2010 |
19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM BARTTELOT COURT, BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ |
20/01/1020 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/02/075 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 126 HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP |
19/01/0619 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/01/057 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
07/05/047 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/05/047 May 2004 | NEW DIRECTOR APPOINTED |
08/02/048 February 2004 | REGISTERED OFFICE CHANGED ON 08/02/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
08/02/048 February 2004 | SECRETARY RESIGNED |
08/02/048 February 2004 | DIRECTOR RESIGNED |
07/01/047 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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