MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

01/09/251 September 2025 New

View Document

01/09/251 September 2025 New

View Document

01/09/251 September 2025 New

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

21/06/2421 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/09/231 September 2023

View Document

01/09/231 September 2023

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

01/11/221 November 2022 Appointment of Mr William John Aiken as a secretary on 2018-08-24

View Document

01/11/221 November 2022 Termination of appointment of Richard James Thompson as a director on 2021-12-16

View Document

04/01/224 January 2022 Termination of appointment of Graham Ernest Shaw as a director on 2021-12-16

View Document

04/01/224 January 2022 Termination of appointment of Andrew Leach as a director on 2021-12-16

View Document

04/01/224 January 2022 Termination of appointment of Neil Christopher O'brien as a director on 2021-12-16

View Document

16/11/2116 November 2021

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/09/2122 September 2021 Registration of charge 102768120004, created on 2021-09-17

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER CAMBRIDGE / 10/01/2020

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 03/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 09/12/2019

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR PAUL TITTLEY

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ANDREW LEACH

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR PINECROFT CORPORATE SERVICES LIMITED

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR NEIL CHRISTOPHER O'BRIEN

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM C/O FORESIGHT GROUP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM

View Document

20/06/1920 June 2019 Registered office address changed from , C/O Foresight Group the Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 2019-06-20

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

10/12/1810 December 2018 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMBRIDGE

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM AIKEN

View Document

21/08/1721 August 2017 CESSATION OF MERCIA POWER RESPONSE LIMITED AS A PSC

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAIR

View Document

21/08/1721 August 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRP MERCIA HOLDCO LIMITED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR. DANIEL PETER CAMBRIDGE

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR. RICHARD JAMES THOMPSON

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM STRELLEY HALL MAIN STREET NOTTINGHAM NOTTINGHAMSHIRE NG8 6PE UNITED KINGDOM

View Document

21/08/1721 August 2017 Registered office address changed from , Strelley Hall Main Street, Nottingham, Nottinghamshire, NG8 6PE, United Kingdom to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 2017-08-21

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102768120002

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102768120001

View Document

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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