MERCURY SYSTEMS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/07/2324 July 2023 Accounts for a dormant company made up to 2023-01-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

11/07/2311 July 2023 Cessation of Ian Trevor Ward as a person with significant control on 2023-02-01

View Document

11/07/2311 July 2023 Notification of Michael John Keats as a person with significant control on 2023-02-01

View Document

11/07/2311 July 2023 Cessation of Verna Anne Ward as a person with significant control on 2023-02-01

View Document

27/02/2327 February 2023 Termination of appointment of Ian Trevor Ward as a director on 2023-02-01

View Document

27/02/2327 February 2023 Termination of appointment of Verna Anne Ward as a secretary on 2023-02-01

View Document

27/02/2327 February 2023 Appointment of Mr Michael John Keats as a director on 2023-02-01

View Document

27/02/2327 February 2023 Termination of appointment of Verna Anne Ward as a director on 2023-02-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/02/2214 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MRS VERNA ANNE WARD / 11/07/2018

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN TREVOR WARD / 11/07/2018

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

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

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR WARD / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERNA ANNE WARD / 09/12/2016

View Document

09/12/169 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VERNA ANNE WARD / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERNA ANNE WARD / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TREVOR WARD / 09/12/2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/08/1521 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/08/1313 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM UNIT G2 LINERS INDUSTRIAL ESTATE PITT ROAD FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 3FQ

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

04/08/064 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

12/09/0512 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

02/09/032 September 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: UNIT G2 LINERS IND ESTATE, PITT ROAD, SOUTHAMPTON, SO15 3FQ

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

08/08/008 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

03/08/983 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

18/11/9618 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

28/09/9428 September 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

28/06/9428 June 1994 EXEMPTION FROM APPOINTING AUDITORS 08/06/94

View Document

13/06/9413 June 1994 AUDITOR'S RESIGNATION

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: CHARTER COURT,, THIRD AVENUE,, SOUTHAMPTON,, SO9 1QS.

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 S386 DISP APP AUDS 10/06/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

14/12/8914 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/11/899 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 COMPANY NAME CHANGED PETROMITE LIMITED CERTIFICATE ISSUED ON 30/10/89

View Document

31/07/8931 July 1989 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