MERCURY TRAINING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
11/12/2311 December 2023 | Unaudited abridged accounts made up to 2023-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-09-30 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Registered office address changed from Suite 115 Albert Wing the Argent Centre 60 Frederick Street Birmingham B1 3HS England to Office 112 Dudley Court South Level Street Brierley Hill DY5 1XN on 2023-07-17 |
11/07/2311 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with updates |
27/04/2227 April 2022 | Micro company accounts made up to 2021-10-31 |
02/03/222 March 2022 | Registered office address changed from Unit 14, Gainsborough Industrial Estate Rufford Road Stourbridge DY9 7nd England to Suite 115 Albert Wing the Argent Centre 60 Frederick Street Birmingham B1 3HS on 2022-03-02 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-10-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM SUITE 601-602B, THE BIG PEG VYSE STREET HOCKLEY BIRMINGHAM B18 6NF ENGLAND |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM ONE SUITE 526 ONE VICTORIA SQUARE BIRMINGHAM B1 1BD ENGLAND |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM SUITE 314-315B THE BIG PEG 120 VYSE STREET HOCKLEY BIRMINGHAM WEST MIDLANDS B18 6NF ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
17/05/1717 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, SECRETARY JULIE LAWTON-JONES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CURREXT FROM 31/05/2016 TO 31/10/2016 |
16/09/1616 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWTON-JONES / 15/09/2016 |
16/09/1616 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE LAWTON-JONES / 15/09/2016 |
27/06/1627 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
21/06/1621 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
21/06/1621 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM C/O PAUL LAWTON-JONES 5 MOOR STREET BRIERLEY HILL WEST MIDLANDS DY5 3EP |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/07/158 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/08/132 August 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
31/05/1331 May 2013 | 25/05/13 STATEMENT OF CAPITAL GBP 6 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/12/1220 December 2012 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O PAUL LAWTON-JONES UNITS C & D THE WALLOWS FENS POOL AVENEU BRIERLEY HILL WEST MIDLANDS DY5 1QA UNITED KINGDOM |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/08/1221 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/08/1112 August 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/08/1017 August 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWTON-JONES / 30/06/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/11/0910 November 2009 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM MERCURY TRAINING SERVICES LTD WASSELL GROVE BUSINESS CENTRE WASSELL GROVE LANE STOURBRIDGE WEST MIDLANDS DY9 9JW |
10/09/0910 September 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/12/0830 December 2008 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 36B DUNNS BANK BRIERLEY HILL WEST MIDLANDS DY5 2ER |
23/12/0823 December 2008 | COMPANY NAME CHANGED MERCURY SECURITY TRAINING SERVICES LTD CERTIFICATE ISSUED ON 23/12/08 |
15/08/0815 August 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/11/072 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/0730 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/07/063 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/07/063 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | SECRETARY'S PARTICULARS CHANGED |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 55 OAKFIELD ROAD, WOLLESCOTE STOURBRIDGE WEST MIDLANDS DY9 9DG |
12/05/0612 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
30/12/0530 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/051 June 2005 | DIRECTOR RESIGNED |
20/05/0520 May 2005 | COMPANY NAME CHANGED MERCURY TRAINING SERVICES LTD CERTIFICATE ISSUED ON 20/05/05 |
13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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