MERCURY MANAGEMENT CONSULTANTS 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

29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

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

View Accounts

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

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

12/01/2412 January 2024 Registration of charge 095652650001, created on 2024-01-10

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 2023-07-31 to 2023-09-30

View Document

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 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 2021-07-30

View Document

30/07/2130 July 2021 Change of details for Mrs Kelly Rebecca Taylor as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mr Simon Francis Taylor on 2021-07-30

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

30/07/2130 July 2021 Change of details for Mr Simon Francis Taylor as a person with significant control on 2021-07-30

View Document

24/06/2124 June 2021 Director's details changed for Mr Simon Francis Taylor on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mrs Kelly Rebecca Taylor as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mr Simon Francis Taylor as a person with significant control 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

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED MERCURY WEB DESIGN LTD CERTIFICATE ISSUED ON 28/01/19

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MRS KELLY REBECCA TAYLOR / 15/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MISS KELLY REBECCA TODD / 05/08/2016

View Document

19/06/1819 June 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

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

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON FRANCIS TAYLOR / 15/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS TAYLOR / 15/06/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CHANGE PERSON AS DIRECTOR

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS TAYLOR / 13/06/2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH MOORE

View Document

05/08/165 August 2016 PREVEXT FROM 30/04/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX ENGLAND

View Document

13/06/1613 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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