MERCURY HAMPTON CONTRACT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 NewRegistered office address changed from Centrix House Crow Lane East Newton-Le-Willows WA12 9UY England to Centrix House Crow Lane East Newton-Le-Willows WA12 9UY on 2025-09-10

View Document

17/02/2517 February 2025 Registration of charge 132464270002, created on 2025-02-07

View Document

17/02/2517 February 2025 Satisfaction of charge 132464270001 in full

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

06/11/246 November 2024 Appointment of Mr Matthew Edward Cunliffe as a director on 2024-11-06

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Termination of appointment of Oliver Cole as a director on 2024-07-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

08/01/248 January 2024 Termination of appointment of Daniel Smith as a director on 2023-12-31

View Document

08/01/248 January 2024 Appointment of Mr Oliver Cole as a director on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/06/2313 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Registration of charge 132464270001, created on 2022-10-18

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

19/05/2119 May 2021 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JACK WOODCOCK

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SMITH / 05/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WOODCOCK / 05/03/2021

View Document

05/03/215 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM CENTRIX HOUSE CROW LANE EAST NEWTON-LE-WILLOWS MERSEYSIDE WA12 9UY UNITED KINGDOM

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