Advanced company searchLink opens in new window

MERCURY POWER LIMITED

Company number 08590503

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)
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
  • GBP 60.00
06 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • GBP 100
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