- Company Overview for KINGDOM MERCURY LIMITED (04689103)
- Filing history for KINGDOM MERCURY LIMITED (04689103)
- People for KINGDOM MERCURY LIMITED (04689103)
- Charges for KINGDOM MERCURY LIMITED (04689103)
- More for KINGDOM MERCURY LIMITED (04689103)
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) |
---|---|---|---|
02 Apr 2024 | AA | Accounts for a medium company made up to 31 March 2023 | |
12 Dec 2023 | CH01 | Director's details changed for Mr Robert Clive Carter on 12 December 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
10 Jul 2023 | AA01 | Previous accounting period extended from 30 March 2023 to 31 March 2023 | |
21 Jun 2023 | AA | Full accounts made up to 31 March 2022 | |
29 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
22 Feb 2023 | MR01 | Registration of charge 046891030003, created on 3 February 2023 | |
12 Oct 2022 | CERTNM |
Company name changed mercury personnel solutions LIMITED\certificate issued on 12/10/22
|
|
12 Oct 2022 | CONNOT | Change of name notice | |
12 Oct 2022 | NM06 | Change of name with request to seek comments from relevant body | |
28 Jul 2022 | AP01 | Appointment of Mrs Agnes Mary Barton as a director on 26 July 2022 | |
28 Jul 2022 | AP01 | Appointment of Mr Terence Barton as a director on 26 July 2022 | |
28 Jul 2022 | AP01 | Appointment of Mr Robert John Barton as a director on 26 July 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from Mercury House Pudding Lane Pinchbeck Spalding PE11 3TJ England to Kingdom House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 28 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
06 Jul 2022 | CH01 | Director's details changed for Mr Robert Clive Carter on 6 July 2022 | |
16 Jun 2022 | PSC05 | Change of details for R C Carter Holdings Limited as a person with significant control on 10 June 2019 | |
27 May 2022 | MR04 | Satisfaction of charge 2 in full | |
21 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | PSC07 | Cessation of Robert Clive Carter as a person with significant control on 10 June 2019 | |
10 Feb 2021 | PSC02 | Notification of R C Carter Holdings Limited as a person with significant control on 10 June 2019 | |
10 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 06/02/2020 |