MERCURY3 CONSULT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Director's details changed for Mr Alan John Beattie on 2025-08-01

View Document

01/08/251 August 2025 Registered office address changed from 7 Park Row Leeds LS1 5HD England to 148 Rose Bowl Portland Crescent Leeds LS1 3HB on 2025-08-01

View Document

01/08/251 August 2025 Change of details for Mercury3 Holdings Limited as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 Director's details changed for Mr Ian Richard Watson on 2025-08-01

View Document

01/08/251 August 2025 Director's details changed for Mr Trevor William Marshall on 2025-08-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Termination of appointment of Sarah Jane Garbutt as a director on 2024-12-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Withdrawal of a person with significant control statement on 2024-02-20

View Document

20/02/2420 February 2024 Notification of Mercury3 Holdings Limited as a person with significant control on 2021-11-22

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Alan John Beattie on 2024-01-25

View Document

24/01/2424 January 2024 Appointment of Sarah Jane Garbutt as a director on 2023-12-11

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

05/11/225 November 2022 Confirmation statement made on 2022-02-02 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/03/2020 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM SPACES 7 PARK ROW LEEDS LS1 5HD ENGLAND

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 35 BROOMHALL AVENUE WAKEFIELD WF1 2AZ ENGLAND

View Document

15/03/1915 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 4 MILLFIELD VIEW WRENTHORPE WAKEFIELD WEST YORKSHIRE WF1 2FF UNITED KINGDOM

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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