MERCANTILE CLAIMS MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

08/07/248 July 2024 Registered office address changed from 90 New Town Row Aston Birmingham B6 4HZ England to Suite 106 Denning House C/O Know Tax 1a George Street Wolverhampton WV2 4DP on 2024-07-08

View Document

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

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

01/11/191 November 2019 01/11/17 STATEMENT OF CAPITAL GBP 120

View Document

29/10/1929 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/10/2018

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN ANN HASKER-SMITH / 01/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WAYNE SMITH / 01/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN HASKER-SMITH / 01/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR GARY WAYNE SMITH / 01/10/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM ONYX HOUSE 12 PHOENIX BUSINESS PARK AVENUE CLOSE BIRMINGHAM B7 4NU ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

12/08/1812 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/05/1817 May 2018 CURRSHO FROM 31/10/2017 TO 31/03/2017

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM ONYZ HOUSE 12 PHOENIX BUSINESS PARK BIRMINGHAM WEST MIDLANDS B7 4NU ENGLAND

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM ONYX HOUSE 12 PHOENIX BUSINESS PARK BIRMINGHAM WEST MIDLANDS B7 4NU ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 120

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