Advanced company searchLink opens in new window

MERCIA POWER LIMITED

Company number 11924643

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)
26 May 2021 MR01 Registration of charge 119246430002, created on 19 May 2021
19 May 2021 CH01 Director's details changed for Mr Neil Christopher O'brien on 19 May 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
09 Feb 2021 PSC05 Change of details for Blackmead Infrastructure Limited as a person with significant control on 21 November 2019
25 Jan 2021 CH01 Director's details changed for Mr Richard James Thompson on 1 January 2021
12 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
20 Oct 2020 TM01 Termination of appointment of Daniel Peter Cambridge as a director on 25 September 2020
20 Oct 2020 AP01 Appointment of Mr Richard James Thompson as a director on 25 September 2020
10 Sep 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
10 Jan 2020 CH01 Director's details changed for Mr Daniel Peter Cambridge on 10 January 2020
09 Dec 2019 CH01 Director's details changed for Mr Graham Ernest Shaw on 9 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Graham Ernest Shaw on 3 December 2019
20 Nov 2019 PSC05 Change of details for Blackmead Infrastructure Limited as a person with significant control on 20 November 2019
26 Jul 2019 ALLOTCORR Correction of allotment details of form SH01 registered on 25/07/19. Shares allotted on 17/05/19. Barcode A89CX3P4
25 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 May 2019
  • GBP 1,200.01
25 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 May 2019
  • GBP 1,200.01
20 Jun 2019 AD01 Registered office address changed from C/O Foresight Group Llp London Bridge Street London SE1 9SG England to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 20 June 2019
10 Jun 2019 SH08 Change of share class name or designation
08 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 17/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2019 SH10 Particulars of variation of rights attached to shares
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 1.02
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2019.
29 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 1.01
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2019.
24 May 2019 TM01 Termination of appointment of Richard James Thompson as a director on 17 May 2019
24 May 2019 AP01 Appointment of Mr Graham Ernest Shaw as a director on 17 May 2019