MERCURY SECURITY & FACILITIES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

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

View Accounts

18/10/2218 October 2022 Change of details for Amcomri Business Services Group Limited as a person with significant control on 2022-07-27

View Document

17/10/2217 October 2022 Termination of appointment of Francis William Cullen as a secretary on 2022-10-04

View Document

17/10/2217 October 2022 Appointment of Miss Inca Lockhart-Ross as a secretary on 2022-10-04

View Document

17/10/2217 October 2022 Termination of appointment of Francis William Cullen as a director on 2022-10-04

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Second filing of Confirmation Statement dated 2021-12-21

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CESSATION OF AMCOMRI INVESTMENTS LTD AS A PSC

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCGOWAN

View Document

30/07/2030 July 2020 COMPANY NAME CHANGED MERCURY SECURITY AND FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/07/20

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / AMCOMRI INVESTMENTS LTD / 11/07/2019

View Document

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/1929 July 2019 ADOPT ARTICLES 11/07/2019

View Document

19/07/1919 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 2135035.00

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR EOIN O'BRIEN

View Document

01/10/181 October 2018 COMPANY NAME CHANGED MERCURY SECURITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/10/18

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 12/11/14 STATEMENT OF CAPITAL GBP 750749

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR EOIN GERARD O'BRIEN

View Document

20/04/1520 April 2015 ADOPT ARTICLES 12/11/2014

View Document

23/03/1523 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/02/1223 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK MCGOWAN / 25/03/2011

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM EMMOTT / 25/03/2011

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR PAUL PATRICK MCGOWAN

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM EMMOTT

View Document

13/04/1113 April 2011 25/03/11 STATEMENT OF CAPITAL GBP 150749

View Document

04/04/114 April 2011 ADOPT ARTICLES 25/03/2011

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/1118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM C/O MR FRANCIS CULLEN MERCURY HOUSE 7 PORTMAN BUSINESS PARK LISBURN CO. ANTRIM BT28 2XF

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS CULLEN / 30/11/2010

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CULLEN / 30/11/2010

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM CULLEN / 30/11/2010

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET CULLEN

View Document

07/01/117 January 2011 SECRETARY APPOINTED MR FRANCIS CULLEN

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR LIAM CULLEN

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR FRANCIS CULLEN

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK CULLEN

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/05/1010 May 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/05/108 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET CULLEN / 01/03/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CULLEN / 01/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 15 March 2007 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 15 March 2009 with full list of shareholders

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM UNIT 20 EDGAR INDUSTRIAL ESTATE COMBER ROAD CARRYDUFF BT8 8AW

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

03/04/093 April 2009 31/05/08 ANNUAL ACCTS

View Document

29/07/0829 July 2008 15/03/08 ANNUAL RETURN SHUTTLE

View Document

08/04/088 April 2008 31/05/07 ANNUAL ACCTS

View Document

19/07/0619 July 2006 15/03/06 ANNUAL RETURN SHUTTLE

View Document

10/02/0610 February 2006 CHANGE OF ARD

View Document

01/02/061 February 2006 CHANGE OF DIRS/SEC

View Document

01/02/061 February 2006 CHANGE OF DIRS/SEC

View Document

29/01/0629 January 2006 CHANGE IN SIT REG ADD

View Document

23/11/0523 November 2005 CHANGE OF DIRS/SEC

View Document

23/11/0523 November 2005 CHANGE OF DIRS/SEC

View Document

23/11/0523 November 2005 CHANGE IN SIT REG ADD

View Document

15/03/0515 March 2005 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