MERSIX SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERRY MERCHANT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD MERCHANT / 05/12/2018 |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GERRY MERCHANT / 06/09/2017 |
05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / ANETA WOJCIK / 05/12/2018 |
13/11/1813 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GERRY MERCHANT / 13/11/2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANETA WOJCIK |
15/11/1715 November 2017 | CESSATION OF ANETA WOJCIK AS A PSC |
14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANETA WOJCIK |
10/11/1710 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017 |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD MERCHANT / 11/10/2017 |
03/08/173 August 2017 | COMPANY NAME CHANGED BROOKSON (5122A) LIMITED CERTIFICATE ISSUED ON 03/08/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD MERCHANT / 05/02/2014 |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERRY MERCHANT / 18/05/2010 |
29/04/1029 April 2010 | CHANGE PERSON AS DIRECTOR |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/02/101 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
09/03/099 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
01/02/081 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
18/02/0718 February 2007 | S366A DISP HOLDING AGM 01/02/07 |
01/02/071 February 2007 | 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