MERCURY TRAINING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Document

11/07/2311 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM ONE SUITE 526 ONE VICTORIA SQUARE BIRMINGHAM B1 1BD ENGLAND

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY JULIE LAWTON-JONES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CURREXT FROM 31/05/2016 TO 31/10/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWTON-JONES / 15/09/2016

View Document

16/09/1616 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE LAWTON-JONES / 15/09/2016

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

21/06/1621 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

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

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 25/05/13 STATEMENT OF CAPITAL GBP 6

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

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

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/08/1221 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/08/1112 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWTON-JONES / 30/06/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

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

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 36B DUNNS BANK BRIERLEY HILL WEST MIDLANDS DY5 2ER

View Document

23/12/0823 December 2008 COMPANY NAME CHANGED MERCURY SECURITY TRAINING SERVICES LTD CERTIFICATE ISSUED ON 23/12/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 55 OAKFIELD ROAD, WOLLESCOTE STOURBRIDGE WEST MIDLANDS DY9 9DG

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 COMPANY NAME CHANGED MERCURY TRAINING SERVICES LTD CERTIFICATE ISSUED ON 20/05/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COLIN STEPHENS LIMITED


  • 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