MERCER MACHINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

01/11/241 November 2024 Statement of capital on 2024-10-29

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/11/237 November 2023 Statement of capital on 2023-10-24

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/12/2214 December 2022 Certificate of change of name

View Document

10/05/2210 May 2022 Director's details changed for Mr Jonathan Michael Mercer on 2022-05-10

View Document

10/05/2210 May 2022 Change of details for Mr Jonathan Michael Mercer as a person with significant control on 2022-05-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Statement of capital on 2021-10-27

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/07/192 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/07/1826 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 ADOPT ARTICLES 28/01/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL MERCER / 08/05/2018

View Document

07/09/177 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/09/1615 September 2016 04/07/16 STATEMENT OF CAPITAL GBP 1400001

View Document

13/09/1613 September 2016 ADOPT ARTICLES 04/07/2016

View Document

01/06/161 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/05/1527 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/06/143 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/11/135 November 2013 SECRETARY APPOINTED SAMMY MERCER

View Document

30/08/1330 August 2013 CURRSHO FROM 31/05/2014 TO 31/01/2014

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM HAMPTON PARK HOUSE HOPE UNDER DINMORE LEOMINSTER HEREFORDSHIRE HR6 0PL UNITED KINGDOM

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM HAMPTON PARK HOUSE HOPE- UNDER-DINMORE LEOMINSTER HEREFORDSHIRE HR60PL UNITED KINGDOM

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR JONATHAN MICHAEL MERCER

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

03/05/133 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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