MERCURY RESOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/12/2419 December 2024 Micro company accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Registered office address changed from Flat 14 Alcazar Court 25 Arundel Road Eastbourne BN21 2EG England to 13 Patcham Mill Road Stone Cross East Sussex BN24 5PA on 2024-12-19

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/06/2130 June 2021 Director's details changed for Mr Roger David Lincoln on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Roger David Lincoln on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from 2 Gordon Place Bexhill-on-Sea East Sussex TN39 4DW England to Flat 14 Alcazar Court 25 Arundel Road Eastbourne BN21 2EG on 2021-06-30

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

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

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM FLAT 9 THE SYCAMORES ARUNDEL ROAD EASTBOURNE EAST SUSSEX BN21 2EP

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID LINCOLN / 27/04/2015

View Document

04/06/154 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM EVENTUS SUNDERLAND ROAD PETERBOROUGH PE6 8FD

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA LINCOLN

View Document

04/07/144 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

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

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

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

View Accounts

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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