MERCURY COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a small company made up to 2024-06-30

View Document

24/02/2524 February 2025 Notification of Mercury Systems, Inc. as a person with significant control on 2016-04-06

View Document

24/02/2524 February 2025 Cessation of Philip Richard Morris as a person with significant control on 2016-04-06

View Document

13/02/2513 February 2025 Registered office address changed from Unit 1 Benyon Road Silchester Reading Berkshire RG7 2PQ to Unit 10, Easter Park Benyon Road Silchester Reading RG7 2PQ on 2025-02-13

View Document

11/02/2511 February 2025 Appointment of David Edward Farnsworth as a director on 2024-12-16

View Document

07/02/257 February 2025 Appointment of Stuart Howard Kupinsky as a secretary on 2024-12-16

View Document

07/02/257 February 2025 Termination of appointment of Philip Richard Morris as a secretary on 2024-12-16

View Document

07/02/257 February 2025 Termination of appointment of Philip Richard Morris as a director on 2024-12-16

View Document

07/02/257 February 2025 Termination of appointment of Christopher Cambria as a director on 2024-12-16

View Document

07/02/257 February 2025 Appointment of Mr. Stuart Howard Kupinsky as a director on 2024-12-16

View Document

07/02/257 February 2025 Appointment of Paul Nigel Tanner as a director on 2024-12-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Accounts for a small company made up to 2023-06-30

View Document

23/11/2323 November 2023 Change of details for Mr Phillip Richard Morris as a person with significant control on 2023-11-23

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

09/03/239 March 2023 Accounts for a small company made up to 2022-06-30

View Document

13/02/2313 February 2023 Termination of appointment of Michael Ruppert as a director on 2023-02-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

23/09/2123 September 2021 Termination of appointment of Didier Thibaud as a director on 2021-08-26

View Document

23/09/2123 September 2021 Appointment of Mr Christopher Cambria as a director on 2021-09-09

View Document

23/09/2123 September 2021 Appointment of Mr Michael Ruppert as a director on 2021-09-09

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR DIDIER THIBAUD / 03/10/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER THIBAUD / 31/03/2017

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR DIDIER THIBAUD / 31/03/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

27/02/1727 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

27/08/1527 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

25/09/1425 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

12/09/1312 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER THIBAUD / 15/08/2012

View Document

26/09/1226 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 AUDITOR'S RESIGNATION

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HULT

View Document

07/10/117 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD HULT / 06/10/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD MORRIS / 06/10/2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP RICHARD MORRIS / 06/10/2011

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

26/08/1026 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER THIBAUD / 15/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD HULT / 15/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD MORRIS / 15/08/2010

View Document

07/11/097 November 2009 REGISTERED OFFICE CHANGED ON 07/11/2009 FROM 19 CAMPBELL COURT BRAMLEY TADLEY HAMPSHIRE RG26 5EG

View Document

07/11/097 November 2009 Registered office address changed from , 19 Campbell Court, Bramley, Tadley, Hampshire, RG26 5EG on 2009-11-07

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

01/09/071 September 2007 SECRETARY RESIGNED

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 5 CAMPBELL COURT BRAMLEY TADLEY HAMPSHIRE RG26 5EG

View Document

07/03/007 March 2000

View Document

19/08/9919 August 1999 RETURN MADE UP TO 15/08/99; CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/07/9920 July 1999 £ NC 1000/10000 31/05/99

View Document

20/07/9920 July 1999 NC INC ALREADY ADJUSTED 31/05/99

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998

View Document

01/02/981 February 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 10-11 NEW STREET LONDON EC2M 4TP

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 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