MERCURY INTERNATIONAL SOLUTIONS LIMITED
Company number 06946483
- Company Overview for MERCURY INTERNATIONAL SOLUTIONS LIMITED (06946483)
- Filing history for MERCURY INTERNATIONAL SOLUTIONS LIMITED (06946483)
- People for MERCURY INTERNATIONAL SOLUTIONS LIMITED (06946483)
- Charges for MERCURY INTERNATIONAL SOLUTIONS LIMITED (06946483)
- More for MERCURY INTERNATIONAL SOLUTIONS LIMITED (06946483)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
09 Feb 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Trevor William Inch as a director on 15 January 2020 | |
04 Sep 2019 | AD01 | Registered office address changed from 37 Acorn Close Middleton St. George Darlington Co Durham DL2 1GB England to 37 Acorn Close Middleton St. George Darlington DL2 1GB on 4 September 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY to 37 Acorn Close Middleton St. George Darlington Co Durham DL2 1GB on 4 September 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
04 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Jul 2017 | PSC01 | Notification of Julian Mark Christopher Croslegh as a person with significant control on 1 July 2016 | |
13 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 July 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
12 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 |