MERCURY PRODUCTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Adrian Nigel Ponting as a director on 2025-06-17

View Document

17/06/2517 June 2025 NewAppointment of Ms Chuo Huang Mei as a director on 2025-06-17

View Document

28/03/2528 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/09/2430 September 2024 Appointment of Mr Shengsong Simon Mei as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Shensong Mei as a director on 2024-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

03/02/233 February 2023 Change of details for Bathroom Takeaway Limited as a person with significant control on 2022-10-04

View Document

20/01/2320 January 2023 Appointment of Mr Adrian Nigel Ponting as a director on 2023-01-13

View Document

20/01/2320 January 2023 Appointment of Mr Shensong Mei as a director on 2023-01-13

View Document

20/01/2320 January 2023 Termination of appointment of Peter Johnson as a director on 2023-01-13

View Document

27/10/2227 October 2022 Registration of charge 094303340001, created on 2022-10-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER NORTON

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM EVEREST C/O BATHROOM TAKEAWAY LTD MERCURY WAY TRAFFORD PARK MANCHESTER M41 7RR UNITED KINGDOM

View Document

16/02/1616 February 2016 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SMITH / 31/12/2015

View Document

09/02/159 February 2015 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