MERCURY CONSULTING ENGINEERS LTD

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-20

View Document

03/02/233 February 2023 Termination of appointment of Keith Hose as a director on 2022-05-01

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Registered office address changed from Unit 33, Meridian Business Village Hansby Drive Speke Liverpool L24 9LG England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2022-12-02

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

02/12/222 December 2022 Statement of affairs

View Document

17/05/2217 May 2022 Appointment of Mr Keith Hose as a director on 2022-05-01

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

26/04/2226 April 2022 Termination of appointment of Heather Lynskey as a director on 2022-01-07

View Document

26/04/2226 April 2022 Register inspection address has been changed to 61 Rodney Street Liverpool L1 9ER

View Document

01/10/211 October 2021 Previous accounting period extended from 2021-05-30 to 2021-05-31

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 52C CHESTNUT GROVE WAVERTREE LIVERPOOL L15 8HS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CASSIDY

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR JAMES KNOWLES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN HODKINSON / 01/10/2016

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HODKINSON / 03/04/2017

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HODKINSON / 01/02/2016

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK STEPHEN HODKINSON / 01/02/2016

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARR

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH HOSE

View Document

24/06/1324 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED KEITH HOSE

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED HEATHER LYNSKEY

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER CASSIDY / 04/04/2011

View Document

15/06/1115 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN HODKINSON / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER CASSIDY / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN JONES / 01/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PARR / 23/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED JONATHAN PARR

View Document

03/06/093 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED GLYN JONES

View Document

09/05/089 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 CURREXT FROM 30/04/2008 TO 31/05/2008

View Document

04/04/074 April 2007 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