MERCURY COMMISSIONING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
30/11/2430 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2023-11-26 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
30/11/2330 November 2023 | Registered office address changed from Mercury Lodge Kineton Road Gaydon Warwickshire CV35 0HB to 47a Nottingham Road Ashby-De-La-Zouch LE65 1DJ on 2023-11-30 |
22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
22/02/2322 February 2023 | Compulsory strike-off action has been discontinued |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | Confirmation statement made on 2022-11-26 with no updates |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2021-11-26 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
19/01/1619 January 2016 | Annual return made up to 26 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/01/1521 January 2015 | Annual return made up to 26 November 2014 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/12/1311 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
03/12/123 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
17/02/1217 February 2012 | Annual return made up to 26 November 2011 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
31/01/1131 January 2011 | Annual return made up to 26 November 2010 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, SECRETARY DEBORAH ANSELL JONES |
14/01/1014 January 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN JONES / 26/11/2009 |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANSELL JONES |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: KINGS BARN, HIGH STREET HARWELL DIDCOT OXFORDSHIRE OX11 0EY |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS; AMEND |
28/12/0528 December 2005 | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06 |
26/11/0426 November 2004 | 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