Advanced company searchLink opens in new window

MERCER PRINT (UK) LIMITED

Company number 02854431

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 AD02 Register inspection address has been changed from C/O Mercer Print (Uk) Ltd C/O James Hargreaves Pm Ltd Parliament Street Burnley Lancashire BB11 3JT United Kingdom to Mercer Print (Uk) Ltd Star Street Accrington BB5 0BP
23 Nov 2021 AD04 Register(s) moved to registered office address Mercer Print (Uk) Ltd Star Street Accrington BB5 0BP
07 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
09 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 PSC02 Notification of Rosettes Direct (Holdings) Limited as a person with significant control on 13 November 2019
26 Aug 2020 AP01 Appointment of Mr Stephen Roger Freegard as a director on 13 November 2019
26 Aug 2020 AP01 Appointment of Mr David Lycett Wallace as a director on 13 November 2019
18 Nov 2019 TM02 Termination of appointment of Gordon John Rothwell as a secretary on 18 November 2019
15 Nov 2019 AD04 Register(s) moved to registered office address Mercer Print (Uk) Ltd Star Street Accrington BB5 0BP
15 Nov 2019 AD04 Register(s) moved to registered office address Mercer Print (Uk) Ltd Star Street Accrington BB5 0BP
15 Nov 2019 AD01 Registered office address changed from C/O Mercer Print (Uk) Ltd C/O James Hargreaves Pm Ltd Parliament Street Burnley Lancashire BB11 3JT to Mercer Print (Uk) Ltd Star Street Accrington BB5 0BP on 15 November 2019
15 Nov 2019 PSC07 Cessation of Florence Rothwell as a person with significant control on 13 November 2019
15 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
15 Nov 2019 TM01 Termination of appointment of Gordon John Rothwell as a director on 13 November 2019
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
15 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with no updates