Advanced company searchLink opens in new window

MERCIA NI LIMITED

Company number NI038498

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)
17 May 2024 4.69(NI) Statement of receipts and payments to 19 April 2024
24 May 2023 4.71(NI) Declaration of solvency
24 May 2023 VL1 Appointment of a liquidator
24 May 2023 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
27 Mar 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
27 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
27 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
27 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
04 Aug 2022 TM02 Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022
16 May 2022 TM01 Termination of appointment of Brendan Howard as a director on 16 May 2022
06 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
08 Apr 2022 TM01 Termination of appointment of Adrian Gerard Kiernan as a director on 8 April 2022
15 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
15 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
15 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
15 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
18 Oct 2021 AD01 Registered office address changed from Unit 9 Cloughoge Business Park Forkhill Road Newry County Down BT35 8WL to Titanic Suites 55-59 Adelaide Street Belfast BT2 8FE on 18 October 2021
10 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
05 May 2021 AP03 Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 30 April 2021
05 May 2021 TM02 Termination of appointment of Charlotte Claire Goodwin as a secretary on 30 April 2021
22 Apr 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
22 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
22 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
22 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
30 Mar 2021 TM01 Termination of appointment of Nicola Paula Hurley as a director on 24 March 2021