MERCIAN DYNAMICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-02-26 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Director's details changed for Mr Arnold James Lines on 2024-10-09 |
20/04/2420 April 2024 | Group of companies' accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
25/02/2425 February 2024 | Termination of appointment of Jeremy David Rowson as a director on 2024-02-25 |
25/02/2425 February 2024 | Confirmation statement made on 2024-02-25 with updates |
25/02/2425 February 2024 | Cessation of Jeremy David Rowson as a person with significant control on 2024-02-25 |
29/06/2329 June 2023 | Director's details changed for Mr Malcolm James Southworth on 2023-06-29 |
29/06/2329 June 2023 | Cessation of Timothy David Blair Harrison as a person with significant control on 2023-06-29 |
29/06/2329 June 2023 | Appointment of Mr Malcolm James Southworth as a director on 2023-06-29 |
23/06/2323 June 2023 | Registered office address changed from C/O Nexus Solicitors Limited Carlton House 16 - 18 Albert Square Manchester M2 5PE England to 2 Hudson Road Melton Mowbray LE13 1BS on 2023-06-23 |
23/06/2323 June 2023 | Termination of appointment of Timothy David Blair Harrison as a director on 2023-06-21 |
22/05/2322 May 2023 | Appointment of Mr Arnold James Lines as a director on 2023-05-22 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
23/03/2323 March 2023 | Current accounting period extended from 2022-09-30 to 2023-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
22/01/2122 January 2021 | PREVEXT FROM 31/08/2020 TO 30/09/2020 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
26/10/2026 October 2020 | CURRSHO FROM 30/11/2019 TO 31/08/2019 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM EBENEEZER HOUSE RYECROFT NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 2BE UNITED KINGDOM |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR SIMON JOHN LESLIE DIXON |
10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JEREMY DAVID ROWSON / 25/09/2019 |
10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID BLAIR HARRISON |
10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHILTERN INDUSTRIES LIMITED |
10/10/1910 October 2019 | 25/09/19 STATEMENT OF CAPITAL GBP 47368 |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116661350001 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR TIMOTHY DAVID BLAIR HARRISON |
07/11/187 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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