- Company Overview for MERCURY POWER LIMITED (08590503)
- Filing history for MERCURY POWER LIMITED (08590503)
- People for MERCURY POWER LIMITED (08590503)
- Charges for MERCURY POWER LIMITED (08590503)
- More for MERCURY POWER LIMITED (08590503)
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) |
---|---|---|---|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2022
|
|
06 Jan 2023 | SH03 |
Purchase of own shares.
|
|
03 Jan 2023 | AD01 | Registered office address changed from Hangar 9 Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY to Robert Denholm House Bletchingley Road Nutfield Redhill RH1 4HW on 3 January 2023 | |
01 Dec 2022 | PSC07 | Cessation of Simon James Elliott as a person with significant control on 31 October 2022 | |
01 Dec 2022 | PSC01 | Notification of Stuart Farmer as a person with significant control on 31 October 2022 | |
30 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
15 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
15 Jul 2022 | PSC07 | Cessation of Stuart Leo Farmer as a person with significant control on 31 May 2022 | |
15 Jul 2022 | PSC01 | Notification of Simon Elliott as a person with significant control on 31 May 2022 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Oct 2020 | MR04 | Satisfaction of charge 085905030001 in full | |
03 Aug 2020 | AP01 | Appointment of Mr Simon James Elliott as a director on 1 August 2020 | |
12 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
14 May 2020 | MR01 | Registration of charge 085905030002, created on 30 April 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Jul 2019 | PSC01 | Notification of Thomas Michael Benfield as a person with significant control on 3 August 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Glenn Barrie Buckett as a director on 5 July 2018 | |
18 Jul 2018 | PSC07 | Cessation of Glenn Barrie Buckett as a person with significant control on 5 July 2018 |