Advanced company searchLink opens in new window

MERCURY COMMISSIONING SERVICES LIMITED

Company number 05297152

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)
03 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
17 Feb 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
31 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Jan 2010 AR01 Annual return made up to 26 November 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Christopher Ian Jones on 26 November 2009
14 Jan 2010 TM01 Termination of appointment of Deborah Ansell Jones as a director
14 Jan 2010 TM02 Termination of appointment of Deborah Ansell Jones as a secretary
14 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
19 Jan 2009 363a Return made up to 26/11/08; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
06 Feb 2008 363s Return made up to 26/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Jan 2008 287 Registered office changed on 29/01/08 from: kings barn, high street harwell didcot oxfordshire OX11 0EY
03 Oct 2007 AA Total exemption small company accounts made up to 28 February 2007
26 Feb 2007 363s Return made up to 26/11/06; full list of members
29 Sep 2006 AA Total exemption small company accounts made up to 28 February 2006
31 Mar 2006 363s Return made up to 26/11/05; full list of members; amend
28 Dec 2005 363s Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Dec 2005 88(2)R Ad 22/11/05--------- £ si 998@1=998 £ ic 2/1000
20 Sep 2005 225 Accounting reference date extended from 30/11/05 to 28/02/06
26 Nov 2004 NEWINC Incorporation