MERCURY PROJECT ENGINEERING LIMITED

06542416
22 WESTBOURNE ROAD STOCKTON HEATH WARRINGTON WA4 6SE

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 8 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 8 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 accounts Annual Accounts 8 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 accounts Annual Accounts 8 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 8 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 7 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 7 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2016 accounts Annual Accounts 3 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
19 Nov 2015 accounts Annual Accounts 2 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 2 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
07 Aug 2013 accounts Annual Accounts 3 Buy now
17 Apr 2013 annual-return Annual Return 4 Buy now
11 Dec 2012 accounts Annual Accounts 4 Buy now
29 Mar 2012 annual-return Annual Return 4 Buy now
12 Dec 2011 accounts Annual Accounts 4 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 4 Buy now
28 Mar 2010 annual-return Annual Return 4 Buy now
27 Mar 2010 officers Change of particulars for director (Simon Philip Bottomley) 2 Buy now
15 Dec 2009 accounts Annual Accounts 3 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
15 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2008 officers Appointment terminated director arthur jackson 1 Buy now
08 Apr 2008 officers Appointment terminated secretary andrew ryder 1 Buy now
08 Apr 2008 officers Secretary appointed anita bottomley 2 Buy now
08 Apr 2008 officers Director appointed simon philip bottomley 2 Buy now
27 Mar 2008 officers Director appointed arthur jackson 2 Buy now
27 Mar 2008 officers Secretary appointed andrew john ryder 2 Buy now
27 Mar 2008 officers Appointment terminated director wildman & battell LIMITED 1 Buy now
27 Mar 2008 officers Appointment terminated secretary sameday company services LIMITED 1 Buy now
25 Mar 2008 incorporation Incorporation Company 11 Buy now