MERCURY HAMPTON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of Mr Jack Woodcock as a director on 2025-09-10

View Document

12/09/2512 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 NewRegistered office address changed from Centrix House Crow Lane East Newton-Le-Willows WA12 9UY England to Centrix House Crow Lane East Newton-Le-Willows WA12 9UY on 2025-09-10

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

06/01/256 January 2025 Satisfaction of charge 110394740001 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Director's details changed for Mr Jonathan Sallis on 2024-08-07

View Document

06/08/246 August 2024 Appointment of Mr John Myatt as a director on 2024-07-23

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

24/04/2424 April 2024 Change of details for Mr Christopher Hickey as a person with significant control on 2024-04-04

View Document

24/04/2424 April 2024 Director's details changed for Mr Christopher Hickey on 2024-04-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/06/2313 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR JONATHAN SALLIS

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HICKEY / 05/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110394740001

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM UNIT 30 ENTERPRISE GREENHOUSE SALISBURY STREET ST. HELENS WA10 1FY ENGLAND

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 30 UNIT 30 ENTERPRISE GREENHOUSE SALISBURY STREET ST HELENS WA10 1FY ENGLAND

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT 5 ENTERPRISE GREENHOUSE SALISBURY STREET ST. HELENS WA10 1FY ENGLAND

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER HICKEY

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GIBSON

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HICKEY

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/05/184 May 2018 CESSATION OF CLAIRE SCHOFIELD AS A PSC

View Document

04/05/184 May 2018 CESSATION OF CATHERINE ANNE GIBSON AS A PSC

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SCHOFIELD

View Document

31/10/1731 October 2017 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