MERCURY SAFETY & SECURITY GROUP LIMITED

Company Documents

DateDescription
23/11/2423 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

08/04/228 April 2022 Notification of a person with significant control statement

View Document

08/04/228 April 2022 Notification of Ihtisham Mahboob Bhatti as a person with significant control on 2020-02-01

View Document

08/04/228 April 2022 Withdrawal of a person with significant control statement on 2022-04-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/12/208 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM DURSTON HOUSE GRAFTON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3AJ ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR MOHAMED FAROQ JANJIRKER

View Document

09/11/189 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR IHTISHAM MAHBOOB BHATTI

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

21/07/1721 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 461 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1EL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR MOHAMED KASSIM JANJIRKER

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JANJIRKER

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY RASHID KHARES

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR RASHID AHMED KHARES

View Document

07/03/137 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/05/1211 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 17 GAINSBOROUGH GARDENS SUDBURY HILL GREENFORD MIDDLESEX UB6 0JG

View Document

02/02/112 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED FAROQ JANJIRKER / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ELECTIVE RESOLUTION 366A, 252, 386

View Document

26/10/0926 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 S366A DISP HOLDING AGM 11/02/2008

View Document

29/10/0829 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 461 LONDON ROAD HIGH WYCOMBE BUCKS HP11 1EL

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/11/0729 November 2007 S366A DISP HOLDING AGM 08/08/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED MERCURY SAFETY & SECURITY LIMITE D CERTIFICATE ISSUED ON 23/03/06

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

22/01/0622 January 2006 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