MERCURY CONSUMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Current accounting period extended from 2023-06-30 to 2023-09-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

31/07/2131 July 2021 Director's details changed for Mr Simon Francis Taylor on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Mrs Kelly Rebecca Taylor on 2021-07-29

View Document

29/07/2129 July 2021 Registered office address changed from Office G14, Ergo Bridgehead Business Park Meadow Road Hessle East Yorkshire HU13 0GD England to Princes House Wright Street Hull East Yorkshire HU2 8HX on 2021-07-29

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Director's details changed for Mr Simon Francis Taylor on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mrs Kelly Rebecca Taylor on 2021-06-24

View Document

29/01/2129 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102617300001

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS TAYLOR / 15/06/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY REBECCA TAYLOR / 15/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM UNIT F6, THE BLOC SPRINGFIELD WAY ANLABY HULL EAST YORKSHIRE HU10 6RJ ENGLAND

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/07/164 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