MERCATOR IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Group of companies' accounts made up to 2024-03-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

28/11/2428 November 2024 Satisfaction of charge 3 in full

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

12/02/2412 February 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Director's details changed for Mr Marcus Frederick Clemens on 2023-04-17

View Document

18/04/2318 April 2023 Change of details for Mr Marcus Frederick Clemens as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Marc Graham Churchouse as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Director's details changed for Mr Marc Graham Churchouse on 2023-04-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM BRICK HOUSE 150A STATION ROAD WOBURN SANDS MILTON KEYNES MK17 8SG ENGLAND

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MARC GRAHAM CHURCHOUSE / 30/11/2017

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 32/34 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARC GRAHAM CHURCHOUSE / 10/05/2016

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 ADOPT ARTICLES 31/03/2015

View Document

11/06/1511 June 2015 01/04/15 STATEMENT OF CAPITAL GBP 204

View Document

08/06/158 June 2015 31/03/15 STATEMENT OF CAPITAL GBP 184

View Document

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC GRAHAM CHURCHOUSE / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS FREDERICK CLEMENS / 05/12/2014

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 NC INC ALREADY ADJUSTED 24/03/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LTD

View Document

02/05/132 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 117 DARTFORD ROAD DARTFORD KENT DA1 3EN

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SOURCES LTD / 31/01/2012

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS FREDERICK CLEMENS / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATIONWIDE SECRETARIAL SOURCES LTD / 30/03/2010

View Document

22/04/0922 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY MARC CHURCHOUSE

View Document

27/02/0827 February 2008 SECRETARY APPOINTED NATIONWIDE SECRETARIAL SOURCES LTD

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM THE STUDIO ERIDGE PARK ERIDGE GREEN TUNBRIDGE WELLS KENT TN3 9JS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: WENBANS WADHURST EAST SUSSEX TN5 6NR

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

08/05/068 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED RUTHERFORD BUSINESS SOLUTIONS LI MITED CERTIFICATE ISSUED ON 27/04/06

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information