Advanced company searchLink opens in new window

MERCURY CORPORATE RECOVERY SOLUTIONS LIMITED

Company number 10037115

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)
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Aug 2022 AD01 Registered office address changed from Empress Business Centre 380 Chester Road Manchester M16 9EA England to Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 19 August 2022
21 Jun 2022 MR01 Registration of charge 100371150001, created on 19 June 2022
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
20 Apr 2016 AD01 Registered office address changed from 380 Chester Road Manchester M16 9EA England to Empress Business Centre 380 Chester Road Manchester M16 9EA on 20 April 2016
04 Apr 2016 CH01 Director's details changed for Emma Dickenson on 31 March 2016
04 Apr 2016 CH01 Director's details changed for Miss Francesca Tackie on 31 March 2016
01 Apr 2016 AD01 Registered office address changed from C/O Miss Francesca Tackie 9 King Street Westhoughton Bolton Lancashire BL5 3AX England to 380 Chester Road Manchester M16 9EA on 1 April 2016
11 Mar 2016 CH01 Director's details changed for Ms Francesca Tackie on 2 March 2016
04 Mar 2016 CH01 Director's details changed for Ms Francesca Tackie on 2 March 2016
02 Mar 2016 CH01 Director's details changed for Emma Dickenson on 2 March 2016
02 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-02
  • GBP 1
  • GBP 3
  • ANNOTATION Part Rectified The directors' details were removed from the public register on 06/05/2016 as they are factually inaccurate or are derived from something factually inaccurate
  • ANNOTATION Other The address of Francesca Tackie & Emma Dickenson, shareholder of mercury corporate recovery solutions LIMITED, was replaced with a service address on 13/06/2019 under section 1088 of the Companies Act 2006