MERSEYFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Mark Williams as a director on 2025-07-15

View Document

25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

20/06/2520 June 2025 NewTermination of appointment of John Morrison as a secretary on 2025-05-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/06/2430 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

30/06/2430 June 2024

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

23/11/2323 November 2023 Satisfaction of charge 026751080005 in full

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

03/10/223 October 2022 Appointment of Mr Alessandro Lala as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Barbara Gibbes as a director on 2022-09-30

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Document

08/04/228 April 2022 Termination of appointment of Christopher Frank Ford as a director on 2022-04-06

View Document

08/04/228 April 2022 Appointment of John Morrison as a secretary on 2022-04-06

View Document

08/04/228 April 2022 Appointment of Mrs Barbara Gibbes as a director on 2022-04-06

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026751080002

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026751080006

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026751080005

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026751080004

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 28-30 GRANGE RD WEST BIRKENHEAD MERSEYSIDE CH41 4DA

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY SHARON COTTERILL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL COTTERILL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER FRANK FORD

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR RICHARD JAMES DAVIES

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&G ACQUISITIONS LTD

View Document

29/08/1829 August 2018 CESSATION OF RUSSELL HENRY COTTERILL AS A PSC

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026751080003

View Document

20/04/1820 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

11/07/1711 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026751080002

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SHARON COTTERILL / 01/12/2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN COTTERILL / 01/11/2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HENRY COTTERILL / 01/12/2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN COTTERILL / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HENRY COTTERILL / 01/10/2009

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 28-30 GRANGE RD WEST BIRKENHEAD MERSEYSIDE L41 4DA

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE 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

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

View Document

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

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/926 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 SECRETARY RESIGNED

View Document

06/01/926 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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