Advanced company searchLink opens in new window

MERCURY INTERNATIONAL SOLUTIONS LIMITED

Company number 06946483

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2016 TM02 Termination of appointment of Huw Davies as a secretary on 15 August 2016
15 Aug 2016 TM01 Termination of appointment of Huw Davies as a director on 15 August 2016
28 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 815
27 Jun 2016 AA Micro company accounts made up to 30 September 2015
05 Oct 2015 TM01 Termination of appointment of Julian Mark Christopher Croslegh as a director on 4 October 2015
30 Sep 2015 AP01 Appointment of Mr Trevor Inch as a director on 2 September 2015
23 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 815
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Jun 2015 TM02 Termination of appointment of Julian Mark Christopher Croslegh as a secretary on 24 June 2015
25 Jun 2015 AP03 Appointment of Mr Huw Davies as a secretary on 24 June 2015
25 Jun 2015 AP01 Appointment of Mr Huw Davies as a director on 24 June 2015
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 815
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 780
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 690
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 345
25 Jun 2015 CH01 Director's details changed for Mr Julian Mark Christopher Croslegh on 25 June 2015
05 Jun 2015 AP03 Appointment of Mr Julian Mark Christopher Croslegh as a secretary on 5 June 2015
05 Jun 2015 TM02 Termination of appointment of Felicity Anne Pridham Davy as a secretary on 5 June 2015
28 Oct 2014 MR04 Satisfaction of charge 069464830004 in full
01 Aug 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Aug 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
23 Aug 2013 MR04 Satisfaction of charge 1 in full
23 Aug 2013 MR04 Satisfaction of charge 3 in full
23 Aug 2013 MR04 Satisfaction of charge 2 in full