Advanced company searchLink opens in new window

ISAAC MERCER LIMITED

Company number 08531287

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)
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
26 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
23 May 2017 AA Micro company accounts made up to 30 November 2016
16 Mar 2017 SH06 Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 50.00
16 Mar 2017 SH03 Purchase of own shares.
26 Aug 2016 AA01 Current accounting period extended from 31 May 2016 to 30 November 2016
26 Aug 2016 AD01 Registered office address changed from 2 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN to 3 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN on 26 August 2016
26 Aug 2016 CH01 Director's details changed for Mr Alun Martin Isaac on 8 August 2016
12 Jul 2016 TM01 Termination of appointment of Colin Robert Mercer as a director on 12 July 2016
19 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
20 May 2015 CH01 Director's details changed for Mr Alun Martin Isaac on 2 June 2014
19 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
19 May 2015 CH01 Director's details changed for Mr Colin Robert Mercer on 1 May 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
27 Feb 2014 AP01 Appointment of Mr Colin Robert Mercer as a director
19 Nov 2013 CERTNM Company name changed alun isaac & partners LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
12 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-01
16 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)