Advanced company searchLink opens in new window

KINGDOM MERCURY LIMITED

Company number 04689103

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)
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
  • RES15 ‐ Change company name resolution on 2022-09-27
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