MERCOL ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 SECRETARY APPOINTED MRS ASHA REHNA SAVEETA COOK

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ROLLAND- COOPER

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLOUGHBY

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY MARIANNE ROLLAND- COOPER

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM REGENT HOUSE LENTON STREET SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5DG UNITED KINGDOM

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GRAFTON

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR ANTONY MAXIMILLIAN OTTER

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MULYRAN

View Document

22/05/1722 May 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 1HP ENGLAND

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 ADOPT ARTICLES 28/06/2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR JOHN DENNIS MULYRAN

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR TIMOTHY JOHN JOHNSEN

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR VIJAY KUMAR MEHAN

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM UNIT 1 ALBERT COURT PEASEHILL ROAD RIPLEY DERBYSHIRE DE5 3AQ

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK STROUTHER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR PHILIP WILLOUGHBY

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHANNON

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHANNON

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIANNE ROLLAND / 01/02/2014

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MARIANNE ROLLAND / 01/02/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN SHANNON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/03/1229 March 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET SHANNON

View Document

16/03/1216 March 2012 SECRETARY APPOINTED MISS MARIANNE ROLLAND

View Document

16/03/1216 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM DP ACCOUNTING LTD THE ACCOUNTING HOUSE SHEEPBRIDGE CENTRE SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9RX

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR ANDREW BENEDICT COOPER

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MISS MARIANNE ROLLAND

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR PETER GRAFTON

View Document

24/01/1124 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STROUTHER / 22/12/2009

View Document

04/02/104 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED DEAN PAUL SHANNON

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MARK STROUTHER

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: THE ACCOUNTING HOUSE, THE POTTERIES, POTTERY LANE EAST CHESTERFIELD S41 9BH

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

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