MERCURY POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/01/236 January 2023 Cancellation of shares. Statement of capital on 2022-05-31

View Document

06/01/236 January 2023 Purchase of own shares.

View Document

03/01/233 January 2023 Registered office address changed from Hangar 9 Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY to Robert Denholm House Bletchingley Road Nutfield Redhill RH1 4HW on 2023-01-03

View Document

01/12/221 December 2022 Notification of Stuart Farmer as a person with significant control on 2022-10-31

View Document

01/12/221 December 2022 Cessation of Simon James Elliott as a person with significant control on 2022-10-31

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

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

View Accounts

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/12/2029 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085905030001

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR SIMON JAMES ELLIOTT

View Document

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

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085905030002

View Document

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL BENFIELD

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN BUCKETT

View Document

18/07/1818 July 2018 CESSATION OF GLENN BARRIE BUCKETT AS A PSC

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

12/02/1812 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEO FARMER / 13/07/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL BENFIELD / 13/07/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

27/07/1527 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 DIRECTOR APPOINTED THOMAS MICHAEL BENFIELD

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 98

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085905030001

View Document

02/01/142 January 2014 DIRECTOR APPOINTED GLENN BARRIE BUCKETT

View Document

27/12/1327 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1327 December 2013 COMPANY NAME CHANGED MODULAR POWER LIMITED CERTIFICATE ISSUED ON 27/12/13

View Document

01/07/131 July 2013 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