MERCIA ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

05/05/255 May 2025 Director's details changed for Mrs Katie Louise Hatton on 2024-06-10

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY STARKEY / 01/10/2019

View Document

26/11/1926 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GREENSLADE / 05/09/2018

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE HATTON / 10/01/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY GREENSLADE / 29/07/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY GREENSLADE / 03/05/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GREENSLADE / 02/05/2017

View Document

02/05/172 May 2017 14/07/16 STATEMENT OF CAPITAL GBP 1.1

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MISS LUCY GREENSLADE

View Document

20/09/1620 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/1620 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MRS KATIE LOUISE HATTON

View Document

15/10/1515 October 2015 SUB-DIVISION 24/09/15

View Document

15/10/1515 October 2015 ADOPT ARTICLES 24/09/2015

View Document

24/07/1524 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 DISS40 (DISS40(SOAD))

View Document

09/09/149 September 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREENSLADE / 09/05/2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 17 SHANNON TAMWORTH STAFFORDSHIRE B77 2NZ ENGLAND

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM

View Document

20/05/1320 May 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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