MERSEYFLEX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Appointment of Mr Mark Williams as a director on 2025-07-15 |
25/06/2525 June 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
20/06/2520 June 2025 New | Termination of appointment of John Morrison as a secretary on 2025-05-30 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
30/06/2430 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
30/06/2430 June 2024 | |
08/01/248 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
23/11/2323 November 2023 | Satisfaction of charge 026751080005 in full |
31/05/2331 May 2023 | |
31/05/2331 May 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
31/05/2331 May 2023 | |
31/05/2331 May 2023 | |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with updates |
03/10/223 October 2022 | Appointment of Mr Alessandro Lala as a director on 2022-10-01 |
03/10/223 October 2022 | Termination of appointment of Barbara Gibbes as a director on 2022-09-30 |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
08/04/228 April 2022 | Registered office address changed from 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE England to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08 |
08/04/228 April 2022 | Termination of appointment of Christopher Frank Ford as a director on 2022-04-06 |
08/04/228 April 2022 | Appointment of John Morrison as a secretary on 2022-04-06 |
08/04/228 April 2022 | Appointment of Mrs Barbara Gibbes as a director on 2022-04-06 |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
12/08/1912 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/08/1912 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026751080002 |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 026751080006 |
04/06/194 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 026751080005 |
23/05/1923 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 026751080004 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 28-30 GRANGE RD WEST BIRKENHEAD MERSEYSIDE CH41 4DA |
29/08/1829 August 2018 | APPOINTMENT TERMINATED, SECRETARY SHARON COTTERILL |
29/08/1829 August 2018 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL COTTERILL |
29/08/1829 August 2018 | DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD |
29/08/1829 August 2018 | DIRECTOR APPOINTED MR RICHARD JAMES DAVIES |
29/08/1829 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&G ACQUISITIONS LTD |
29/08/1829 August 2018 | CESSATION OF RUSSELL HENRY COTTERILL AS A PSC |
08/08/188 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 026751080003 |
20/04/1820 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
11/07/1711 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
18/12/1518 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 026751080002 |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
09/02/159 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / SHARON COTTERILL / 01/12/2014 |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN COTTERILL / 01/11/2014 |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HENRY COTTERILL / 01/12/2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/01/1318 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/01/1220 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/02/1123 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN COTTERILL / 01/10/2009 |
01/02/101 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HENRY COTTERILL / 01/10/2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/01/0922 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/02/079 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/03/063 March 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 28-30 GRANGE RD WEST BIRKENHEAD MERSEYSIDE L41 4DA |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
06/02/046 February 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
14/07/0314 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
04/02/024 February 2002 | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS |
13/07/0113 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
08/02/018 February 2001 | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS |
22/05/0022 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
11/01/0011 January 2000 | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS |
01/06/991 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
07/01/997 January 1999 | RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS |
19/05/9819 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
13/01/9813 January 1998 | RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS |
30/05/9730 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
02/02/972 February 1997 | RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS |
16/04/9616 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
19/01/9619 January 1996 | RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS |
30/03/9530 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
17/01/9517 January 1995 | RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
15/03/9415 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
31/01/9431 January 1994 | RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS |
10/05/9310 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
02/02/932 February 1993 | RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS |
23/09/9223 September 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
06/03/926 March 1992 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/9210 January 1992 | SECRETARY RESIGNED |
06/01/926 January 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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