MERSEYSIDE PARTNERS IN POLICYMAKING

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/06/2523 June 2025 NewApplication to strike the company off the register

View Document

13/05/2413 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

18/12/2318 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Termination of appointment of Joanne Claire Elsie Pryor-O'sullivan as a director on 2021-11-17

View Document

17/11/2117 November 2021 Cessation of Sandra Barrett as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Termination of appointment of Sandra Mary Barrett as a director on 2021-11-17

View Document

27/09/2127 September 2021 Appointment of Mrs Joanne Claire Elsie Pryor-O'sullivan as a director on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR JENNIE SIZE

View Document

07/01/217 January 2021 CESSATION OF JENNIE SIZE AS A PSC

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MISS KATARZYNA RESZEL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BARRETT

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIE SIZE

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMMA-LEIGH WATSON

View Document

19/05/1919 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN PEACOCK

View Document

19/05/1919 May 2019 CESSATION OF LOUISE BARRY AS A PSC

View Document

19/05/1919 May 2019 CESSATION OF KEVIN JAMES PEACOCK AS A PSC

View Document

19/05/1919 May 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE BARRY

View Document

18/05/1918 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN SIMPSON

View Document

18/05/1918 May 2019 DIRECTOR APPOINTED MRS SANDRA MARY BARRETT

View Document

18/05/1918 May 2019 CESSATION OF BRIAN THOMAS SIMPSON AS A PSC

View Document

18/05/1918 May 2019 DIRECTOR APPOINTED MS JEMMA LEIGH WATSON

View Document

18/05/1918 May 2019 DIRECTOR APPOINTED MRS JENNIE SIZE

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

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

View Accounts

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

27/06/1627 June 2016 02/04/16 NO MEMBER LIST

View Document

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

View Accounts

18/03/1618 March 2016 DIRECTOR APPOINTED MR BRIAN THOMAS SIMPSON

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HERON

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURGESS

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MRS LOUISE PATRICIA BARRY

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN KEARNEY

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR KEVIN JAMES PEACOCK

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN KEARNEY

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 02/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARY NIELD

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NIELD / 01/03/2015

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 02/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 02/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 ADOPT ARTICLES 23/08/2012

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 02/04/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/05/112 May 2011 02/04/11 NO MEMBER LIST

View Document

05/09/105 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KEARNEY / 31/03/2010

View Document

02/05/102 May 2010 02/04/10 NO MEMBER LIST

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATHEW DAVIED HERON / 31/03/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BURGESS / 31/03/2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NIELD / 31/03/2010

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM NEW CENTURY HALLS 15 HEATHCOTE ROAD LIVERPOOL MERSEYSIDE L4 6XB

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

17/09/0817 September 2008 SECRETARY APPOINTED MRS SUSAN KEARNEY

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED MRS SUSAN KEARNEY

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR GARY NIELD

View Document

03/09/083 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KAREN PATRICIA MORAN LOGGED FORM

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR DEBRA LYNCH

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR KAREN PENLINGTON

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED WILLIAM MATTHEW HERON

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 ANNUAL RETURN MADE UP TO 02/04/03

View Document

02/05/032 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 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