MERCURY SYSTEMS ENGINEERS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

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

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Cessation of Ian Trevor Ward as a person with significant control on 2023-02-01

View Document

12/07/2312 July 2023 Cessation of Verna Anne Ward as a person with significant control on 2023-02-01

View Document

12/07/2312 July 2023 Notification of Michael John Keats as a person with significant control on 2023-02-01

View Document

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

View Accounts

27/02/2327 February 2023 Termination of appointment of Ian Trevor Ward as a director on 2023-02-01

View Document

27/02/2327 February 2023 Termination of appointment of Verna Anne Ward as a director on 2023-02-01

View Document

27/02/2327 February 2023 Termination of appointment of Verna Anne Ward as a secretary on 2023-02-01

View Document

27/02/2327 February 2023 Appointment of Mr Michael John Keats as a director on 2023-02-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

25/06/2025 June 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

17/07/1917 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERNA ANNE WARD / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR WARD / 20/11/2018

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VERNA ANNE WARD / 20/11/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MRS VERNA ANNE WARD / 02/12/2017

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN TREVOR WARD / 02/12/2017

View Document

01/11/181 November 2018 CESSATION OF WARD IAN TREVOR AS A PSC

View Document

05/07/185 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR WARD IAN TREVOR / 04/12/2017

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNA ANNE WARD

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARD IAN TREVOR

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

13/06/1713 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERNA ANNE WARD / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERNA ANNE WARD / 09/12/2016

View Document

09/12/169 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VERNA ANNE WARD / 09/12/2016

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

18/12/1518 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

22/01/1522 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

20/12/1220 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/12/1016 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/0921 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM UNIT G2 LINERS INDUSTRIAL ESTATE PITT ROAD FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 3FQ

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: UNIT 23 CITY INDUSTRIAL PARK SOUTHAMPTON SO15 1HG

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/12/9920 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/04/97

View Document

23/10/9623 October 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/06/9414 June 1994 AUDITOR'S RESIGNATION

View Document

24/01/9424 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO9 1QS

View Document

09/07/939 July 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 S386 DISP APP AUDS 17/01/92

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

22/06/8922 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: UNIT5 TET VALLEY BUSINESS CENTRE TEST LANE TOTTON SOUTHAMPTON SO1 9JW

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO9 1QS

View Document

03/08/873 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 NEW DIRECTOR APPOINTED

View Document

07/08/867 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

29/07/8629 July 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

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