MERCURY INTERNATIONAL SOLUTIONS LIMITED - DARLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-27 View Report
Confirmation statement. Statement with updates. 2023-07-04 View Report
Accounts. Accounts type dormant. 2023-02-09 View Report
Confirmation statement. Statement with updates. 2022-07-12 View Report
Accounts. Accounts type dormant. 2022-06-30 View Report
Confirmation statement. Statement with updates. 2021-07-06 View Report
Accounts. Accounts type dormant. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2020-08-10 View Report
Accounts. Accounts type dormant. 2020-06-29 View Report
Officers. Officer name: Trevor William Inch. Termination date: 2020-01-15. 2020-01-15 View Report
Address. Old address: 37 Acorn Close Middleton St. George Darlington Co Durham DL2 1GB England. Change date: 2019-09-04. New address: 37 Acorn Close Middleton St. George Darlington DL2 1GB. 2019-09-04 View Report
Address. Change date: 2019-09-04. Old address: 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY. New address: 37 Acorn Close Middleton St. George Darlington Co Durham DL2 1GB. 2019-09-04 View Report
Confirmation statement. Statement with updates. 2019-07-26 View Report
Accounts. Accounts type dormant. 2019-04-04 View Report
Gazette. Gazette filings brought up to date. 2018-11-03 View Report
Confirmation statement. Statement with updates. 2018-10-31 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-10-06 View Report
Gazette. Gazette notice compulsory. 2018-09-18 View Report
Accounts. Accounts type dormant. 2018-07-02 View Report
Persons with significant control. Psc name: Julian Mark Christopher Croslegh. Notification date: 2016-07-01. 2017-07-13 View Report
Persons with significant control. Withdrawal date: 2017-07-13. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-07-12 View Report
Accounts. Accounts type micro entity. 2017-06-30 View Report
Officers. Termination date: 2016-08-15. Officer name: Huw Davies. 2016-08-15 View Report
Officers. Officer name: Huw Davies. Termination date: 2016-08-15. 2016-08-15 View Report
Annual return. With made up date full list shareholders. 2016-07-28 View Report
Accounts. Accounts type micro entity. 2016-06-27 View Report
Officers. Termination date: 2015-10-04. Officer name: Julian Mark Christopher Croslegh. 2015-10-05 View Report
Officers. Officer name: Mr Trevor Inch. Appointment date: 2015-09-02. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-07-23 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Officers. Termination date: 2015-06-24. Officer name: Julian Mark Christopher Croslegh. 2015-06-25 View Report
Officers. Appointment date: 2015-06-24. Officer name: Mr Huw Davies. 2015-06-25 View Report
Officers. Appointment date: 2015-06-24. Officer name: Mr Huw Davies. 2015-06-25 View Report
Capital. Capital allotment shares. 2015-06-25 View Report
Capital. Capital allotment shares. 2015-06-25 View Report
Capital. Capital allotment shares. 2015-06-25 View Report
Capital. Capital allotment shares. 2015-06-25 View Report
Officers. Change date: 2015-06-25. Officer name: Mr Julian Mark Christopher Croslegh. 2015-06-25 View Report
Officers. Appointment date: 2015-06-05. Officer name: Mr Julian Mark Christopher Croslegh. 2015-06-05 View Report
Officers. Officer name: Felicity Anne Pridham Davy. Termination date: 2015-06-05. 2015-06-05 View Report
Mortgage. Charge number: 069464830004. 2014-10-28 View Report
Annual return. With made up date full list shareholders. 2014-08-01 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-08-30 View Report
Mortgage. Charge number: 1. 2013-08-23 View Report
Mortgage. Charge number: 3. 2013-08-23 View Report
Mortgage. Charge number: 2. 2013-08-23 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report