MERCURY TS LTD

Company Documents

DateDescription
17/01/2017 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 3 THE WILLOWS MILL FARM COURTYARD BEACHAMPTON MILTON KEYNES MK19 6DS ENGLAND

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WEIGHTMAN / 02/07/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM SUITE 11 PLUM PARK ESTATE WATLING STREET PAULERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 6LQ

View Document

05/05/165 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 101

View Document

28/04/1628 April 2016 ADOPT ARTICLES 09/04/2016

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WEIGHTMAN / 27/02/2015

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 6 TUDOR CLOSE FINDON WORTHING WEST SUSSEX BN14 0UH ENGLAND

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

17/04/1417 April 2014 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