MERCATOR CARGO SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-24 with updates

View Document

11/06/2511 June 2025 Registered office address changed from 5a the Gardens Fareham PO16 8SS England to 10 st George's Business Centre St George's Square Portsmouth PO1 3EZ on 2025-06-11

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/11/2313 November 2023 Cessation of Julie Margaret Goehlert as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Appointment of Mr George Werner Goehlert as a director on 2023-11-10

View Document

13/11/2313 November 2023 Appointment of Ms Sophie Ann Milnes as a director on 2023-11-10

View Document

13/11/2313 November 2023 Termination of appointment of Julie Margaret Goehlert as a director on 2023-11-10

View Document

13/11/2313 November 2023 Notification of Mercator Cargo Holdings Limited as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Cessation of Paul Goehlert as a person with significant control on 2023-11-10

View Document

13/11/2313 November 2023 Termination of appointment of Julie Margaret Goehlert as a secretary on 2023-11-10

View Document

13/11/2313 November 2023 Termination of appointment of Paul Goehlert as a director on 2023-11-10

View Document

30/10/2330 October 2023 Registered office address changed from 10a East Street Fareham PO16 0BN England to 5a the Gardens Fareham PO16 8SS on 2023-10-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Secretary's details changed for Julie Margaret Goehlert on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mrs Julie Margaret Goehlert as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr Paul Goehlert as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mrs Julie Margaret Goehlert on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Paul Goehlert on 2023-03-13

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN

View Document

04/09/194 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MYLES DALY

View Document

25/10/1825 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/12/1722 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARGARET GOEHLERT

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GOEHLERT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET GOEHLERT / 01/02/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET GOEHLERT / 01/02/2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOEHLERT / 01/02/2015

View Document

15/07/1515 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 110

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MYLES VICTOR DALY

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOEHLERT / 23/06/2010

View Document

06/07/106 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET GOEHLERT / 23/06/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 11 THE SPINNEY PARKLANDS BUSINESS P, DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6AR

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: C/O GOLWYNS 13 DAVID MEWS PORTER STREET LONDON W1M 1HW

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/10/9424 October 1994 Accounts for a small company made up to 1994-06-30

View Document

30/06/9430 June 1994

View Document

30/06/9430 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 Accounts for a small company made up to 1993-06-30

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/09/9223 September 1992 Accounts for a small company made up to 1992-06-30

View Document

30/07/9230 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9229 July 1992

View Document

17/07/9217 July 1992 DESIGNATION OF SHARES 26/06/92

View Document

17/07/9217 July 1992 Resolutions

View Document

08/07/928 July 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992

View Document

26/07/9126 July 1991 Resolutions

View Document

26/07/9126 July 1991 ALTER MEM AND ARTS 27/06/91

View Document

25/07/9125 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991

View Document

05/07/915 July 1991

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

04/07/914 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/07/91

View Document

04/07/914 July 1991 Certificate of change of name

View Document

04/07/914 July 1991 COMPANY NAME CHANGED SPEED 1665 LIMITED CERTIFICATE ISSUED ON 05/07/91

View Document

24/06/9124 June 1991 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