MERCURY ENVIRONMENTAL SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-08-29 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/03/2430 March 2024 Previous accounting period shortened from 2023-10-31 to 2023-08-31

View Document

16/02/2416 February 2024 Registered office address changed from The Office the Office Huntly Cot Temple EH23 4TF Scotland to 13-15 Morningside Drive Edinburgh EH10 5LZ on 2024-02-16

View Document

28/11/2328 November 2023 Second filing of Confirmation Statement dated 2023-08-29

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

01/11/231 November 2023 Change of details for Oliver Hugh Knight as a person with significant control on 2023-09-01

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Termination of appointment of Petrus Hendricus Joannes De Vink as a director on 2023-03-16

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Certificate of change of name

View Document

15/08/2315 August 2023 Resolutions

View Document

08/08/238 August 2023 Cessation of Petrus Hendricus Joannes De Vink as a person with significant control on 2023-07-27

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

08/08/238 August 2023 Purchase of own shares.

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/04/2326 April 2023 Change of details for Mr Oliver Hugh Knight as a person with significant control on 2023-04-19

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-09-30 with updates

View Document

12/01/2312 January 2023 Change of details for Mr Petrus Hendricus Joannes De Vink as a person with significant control on 2022-12-20

View Document

12/01/2312 January 2023 Change of details for Mr Oliver Hugh Knight as a person with significant control on 2022-12-20

View Document

12/01/2312 January 2023 Sub-division of shares on 2022-12-20

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Change of details for Mr Peter Henry John De Vink as a person with significant control on 2020-10-01

View Document

05/05/225 May 2022 Director's details changed for Mr Peter Henry John De Vink on 2020-10-01

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM THE OFFICE HUNTLY COTTAGE TEMPLE EH23 4TF SCOTLAND

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information