MERCATOR CARGO SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Confirmation statement made on 2025-06-24 with updates |
| 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 |
| 14/01/2514 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-06-24 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 13/11/2313 November 2023 | Cessation of Julie Margaret Goehlert as a person with significant control on 2023-11-10 |
| 13/11/2313 November 2023 | Appointment of Mr George Werner Goehlert as a director on 2023-11-10 |
| 13/11/2313 November 2023 | Appointment of Ms Sophie Ann Milnes as a director on 2023-11-10 |
| 13/11/2313 November 2023 | Termination of appointment of Julie Margaret Goehlert as a director on 2023-11-10 |
| 13/11/2313 November 2023 | Notification of Mercator Cargo Holdings Limited as a person with significant control on 2023-11-10 |
| 13/11/2313 November 2023 | Cessation of Paul Goehlert as a person with significant control on 2023-11-10 |
| 13/11/2313 November 2023 | Termination of appointment of Julie Margaret Goehlert as a secretary on 2023-11-10 |
| 13/11/2313 November 2023 | Termination of appointment of Paul Goehlert as a director on 2023-11-10 |
| 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 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 13/03/2313 March 2023 | Secretary's details changed for Julie Margaret Goehlert on 2023-03-13 |
| 13/03/2313 March 2023 | Change of details for Mrs Julie Margaret Goehlert as a person with significant control on 2023-03-13 |
| 13/03/2313 March 2023 | Change of details for Mr Paul Goehlert as a person with significant control on 2023-03-13 |
| 13/03/2313 March 2023 | Director's details changed for Mrs Julie Margaret Goehlert on 2023-03-13 |
| 13/03/2313 March 2023 | Director's details changed for Mr Paul Goehlert on 2023-03-13 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/11/219 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 12/07/2112 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 10 EAST STREET FAREHAM HAMPSHIRE PO16 0BN |
| 04/09/194 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/01/1915 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MYLES DALY |
| 25/10/1825 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/12/1722 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARGARET GOEHLERT |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GOEHLERT |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 13/07/1613 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 15/07/1515 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET GOEHLERT / 01/02/2015 |
| 15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET GOEHLERT / 01/02/2015 |
| 15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOEHLERT / 01/02/2015 |
| 15/07/1515 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 08/07/148 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/07/132 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 05/10/125 October 2012 | 19/09/12 STATEMENT OF CAPITAL GBP 110 |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 03/07/123 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 17/05/1217 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/07/1111 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
| 19/10/1019 October 2010 | DIRECTOR APPOINTED MYLES VICTOR DALY |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOEHLERT / 23/06/2010 |
| 06/07/106 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET GOEHLERT / 23/06/2010 |
| 21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 24/07/0924 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
| 13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 08/07/088 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
| 03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 13/07/0713 July 2007 | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
| 05/10/065 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 12/07/0612 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
| 27/09/0527 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 04/07/054 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
| 21/09/0421 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 20/07/0420 July 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
| 23/09/0323 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 21/07/0321 July 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
| 13/11/0213 November 2002 | FULL ACCOUNTS MADE UP TO 31/05/02 |
| 05/07/025 July 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
| 06/12/016 December 2001 | REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 11 THE SPINNEY PARKLANDS BUSINESS P, DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6AR |
| 25/09/0125 September 2001 | FULL ACCOUNTS MADE UP TO 31/05/01 |
| 19/06/0119 June 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
| 18/05/0118 May 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01 |
| 17/11/0017 November 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 25/07/0025 July 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
| 28/02/0028 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/02/0022 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 22/02/0022 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 08/02/008 February 2000 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: C/O GOLWYNS 13 DAVID MEWS PORTER STREET LONDON W1M 1HW |
| 19/12/9919 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
| 06/07/996 July 1999 | RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS |
| 31/10/9831 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
| 26/06/9826 June 1998 | RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS |
| 13/11/9713 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
| 06/07/976 July 1997 | RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS |
| 16/10/9616 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
| 09/07/969 July 1996 | RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS |
| 29/09/9529 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
| 19/06/9519 June 1995 | RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS |
| 24/10/9424 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
| 24/10/9424 October 1994 | Accounts for a small company made up to 1994-06-30 |
| 30/06/9430 June 1994 | |
| 30/06/9430 June 1994 | RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS |
| 21/10/9321 October 1993 | Accounts for a small company made up to 1993-06-30 |
| 21/10/9321 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
| 18/06/9318 June 1993 | |
| 18/06/9318 June 1993 | RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS |
| 23/09/9223 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
| 23/09/9223 September 1992 | Accounts for a small company made up to 1992-06-30 |
| 30/07/9230 July 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 29/07/9229 July 1992 | |
| 17/07/9217 July 1992 | DESIGNATION OF SHARES 26/06/92 |
| 17/07/9217 July 1992 | Resolutions |
| 08/07/928 July 1992 | RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS |
| 08/07/928 July 1992 | |
| 26/07/9126 July 1991 | Resolutions |
| 26/07/9126 July 1991 | ALTER MEM AND ARTS 27/06/91 |
| 25/07/9125 July 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 25/07/9125 July 1991 | |
| 05/07/915 July 1991 | |
| 05/07/915 July 1991 | REGISTERED OFFICE CHANGED ON 05/07/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP |
| 04/07/914 July 1991 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/07/91 |
| 04/07/914 July 1991 | Certificate of change of name |
| 04/07/914 July 1991 | COMPANY NAME CHANGED SPEED 1665 LIMITED CERTIFICATE ISSUED ON 05/07/91 |
| 24/06/9124 June 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MERCATOR CARGO SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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