MERCIA UNDERWRITING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Satisfaction of charge 037587420001 in full

View Document

11/04/2511 April 2025 Registration of charge 037587420002, created on 2025-04-08

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Director's details changed for Mrs Keri Ann Egan on 2023-08-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

24/02/2324 February 2023 Registration of charge 037587420001, created on 2023-02-24

View Document

14/02/2314 February 2023 Termination of appointment of Martin John Cardus as a director on 2023-02-10

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/11/2230 November 2022 Director's details changed for Mrs Keri Ann Egan on 2022-11-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/01/2212 January 2022 Second filing of Confirmation Statement dated 2021-04-16

View Document

11/01/2211 January 2022 Cessation of Circle Insurance Services Limited as a person with significant control on 2020-10-30

View Document

11/01/2211 January 2022 Notification of Circle 1991 Limited as a person with significant control on 2020-10-30

View Document

05/10/215 October 2021 Appointment of Mr Martin John Cardus as a director on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

06/04/216 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR IAN HOWARD KITCHINSON

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID SUDWORTH

View Document

12/01/2112 January 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/2112 January 2021 COMPANY NAME CHANGED MERCIA MARINE (UNDERWRITING) LIMITED CERTIFICATE ISSUED ON 12/01/21

View Document

12/01/2112 January 2021 CHANGE OF NAME 11/09/2020

View Document

04/11/204 November 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

24/12/1924 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS KERI ANN EGAN

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HANDS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR KERI EGAN

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS KERI ANN EGAN

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SUDWORTH / 04/03/2019

View Document

13/01/1913 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH JAFFREY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SUDWORTH / 01/06/2017

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR MARK DAVID HANDS

View Document

03/11/173 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORCOTT

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SHIELDS

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM FARADAY HOUSE 118 HOLYHEAD ROAD COVENTRY CV1 3LY ENGLAND

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHACELEY JAFFREY / 19/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SUDWORTH / 19/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/04/1727 April 2017 SAIL ADDRESS CREATED

View Document

27/04/1727 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE AINSCOUGH / 27/04/2017

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 2 THE LINKS HERNE BAY KENT CT6 7GQ

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR ANTHONY JOHN NORCOTT

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY DAVID SUDWORTH

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR JAMES SHIELDS

View Document

27/01/1727 January 2017 SECRETARY APPOINTED MRS EMMA LOUISE AINSCOUGH

View Document

25/10/1625 October 2016 THAT IN ACCORDANCE WITH SECTION 692 OF THE COMPANIES ACT 2006 THE PROPOSED AGREEMENT FOR THE PURCHASE OF 2,500 ORDINARY SHARES IN THE COMPANY HELD BY MR C P COLLIDGE A COPY OF WHICH IS ATTACHED TO THIS RESOLUTION AND MARKED "A" FOR THE PURPOSES OF IDENTIFICATION BE APPROVED AND THAT SUCH PURCHASE BE FINANCED OUT OF RETAINED PROFITS. 18/02/2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1516 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 2500

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLIDGE

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SUDWORTH / 21/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHACELEY JAFFREY / 21/04/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 41-43 WILLIAM STREET HERNE BAY KENT CT6 5NT

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 S366A DISP HOLDING AGM 09/06/99

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 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