MERCURY INTERNATIONAL SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

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

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-06-29 with updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR INCH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 14-15 HARELANDS COURTYARD OFFICES MOOR ROAD MELSONBY RICHMOND NORTH YORKSHIRE DL10 5NY

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 37 ACORN CLOSE MIDDLETON ST. GEORGE DARLINGTON CO DURHAM DL2 1GB ENGLAND

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 FIRST GAZETTE

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN MARK CHRISTOPHER CROSLEGH

View Document

13/07/1713 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY HUW DAVIES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR HUW DAVIES

View Document

28/07/1628 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN CROSLEGH

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR TREVOR INCH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 24/06/15 STATEMENT OF CAPITAL GBP 690

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR HUW DAVIES

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MR HUW DAVIES

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK CHRISTOPHER CROSLEGH / 25/06/2015

View Document

25/06/1525 June 2015 22/06/15 STATEMENT OF CAPITAL GBP 345

View Document

25/06/1525 June 2015 24/06/15 STATEMENT OF CAPITAL GBP 780

View Document

25/06/1525 June 2015 24/06/15 STATEMENT OF CAPITAL GBP 815

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN CROSLEGH

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY FELICITY DAVY

View Document

05/06/155 June 2015 SECRETARY APPOINTED MR JULIAN MARK CHRISTOPHER CROSLEGH

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069464830004

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/08/141 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069464830004

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CROSLEGH

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR CHARLES DUNLEY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/09/1210 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MRS KATHERINE CROSLEGH

View Document

13/03/1213 March 2012 PREVEXT FROM 30/06/2011 TO 30/09/2011

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MRS FELICITY ANNE PRIDHAM DAVY

View Document

09/08/119 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/0929 June 2009 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