MERCURY FUEL SYSTEMS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-21 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-04-07 update account_ref_month 5 => 10
2021-04-07 update accounts_next_due_date 2021-05-31 => 2021-07-31
2021-02-03 update statutory_documents PREVEXT FROM 31/05/2020 TO 31/10/2020
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-05-19 delete source_ip 185.13.246.115
2019-05-19 insert source_ip 89.40.45.156
2019-03-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-02 delete phone 01179 822980
2018-06-02 insert phone 01325 300767
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-04-11 delete phone 0177 9822980
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-12-16 delete address M1-M3 Hallen Industrial Estate Severn Road Avonmouth Bristol BS10 7SE
2017-12-16 insert address Horndale Avenue Aycliffe Business Park Newton Aycliffe Co. Durham DL15 8EE
2017-12-16 update primary_contact M1-M3 Hallen Industrial Estate Severn Road Avonmouth Bristol BS10 7SE => Horndale Avenue Aycliffe Business Park Newton Aycliffe Co. Durham DL15 8EE
2017-08-26 delete address Cido Business Complex, Carn Drive, Portadown, Co Armagh BT63 5WH
2017-08-26 delete phone +353 (0) 21 430 1202
2017-08-26 insert address 1-6 Beresford Street Dublin 7
2017-08-26 insert email ia..@alternativefleet.com
2017-08-26 insert phone (0)86 381 1233
2017-08-26 insert phone 00353
2017-08-26 insert phone 00353 (0)86 381 1233
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2017-02-03 delete phone (0) 15413708
2017-02-03 delete phone 00353
2017-01-06 insert email to..@mercuryfuelsystems.com
2016-10-25 insert phone (0) 15413708
2016-10-25 insert phone 00353
2016-07-05 insert address Newark Road Eastern Industrial Estate Peterborough Cambridgeshire PE1 5YD
2016-07-05 insert email rc..@fordandslater.co.uk
2016-07-05 insert person Rob Cook
2016-07-05 insert phone 01733 295 000
2016-06-08 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-08 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-24 update statutory_documents 25/04/16 FULL LIST
2016-04-05 delete index_pages_linkeddomain mercuryfuelsystems.co.uk
2016-02-16 insert index_pages_linkeddomain mercuryfuelsystems.co.uk
2015-12-08 delete source_ip 185.13.245.226
2015-12-08 insert source_ip 185.13.246.115
2015-11-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-08-11 update num_mort_charges 0 => 1
2015-08-11 update num_mort_outstanding 0 => 1
2015-07-08 update returns_last_madeup_date 2014-04-26 => 2015-04-25
2015-07-08 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065771900001
2015-06-09 update statutory_documents 25/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-24 delete general_emails in..@mercuryfuelsystems.com
2015-04-24 delete email in..@mercuryfuelsystems.com
2015-04-24 delete index_pages_linkeddomain radisol.co.uk
2015-04-24 delete source_ip 217.160.46.72
2015-04-24 insert index_pages_linkeddomain purplecs.com
2015-04-24 insert phone 0177 9822980
2015-04-24 insert registration_number 06577190
2015-04-24 insert source_ip 185.13.245.226
2015-04-24 insert vat 933 4634 22
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-01-16 delete personal_emails da..@mercuryfuelsystems.com
2015-01-16 delete email da..@mercuryfuelsystems.com
2015-01-16 delete person David Shepherd
2015-01-16 delete phone 07917 771 664
2015-01-16 insert email to..@mercuryfuelsystems.com
2015-01-16 insert person Tony Dent
2014-08-30 delete personal_emails mi..@mercuryfuelsystems.com
2014-08-30 insert personal_emails da..@mercuryfuelsystems.com
2014-08-30 delete email mi..@mercuryfuelsystems.com
2014-08-30 delete person Miles Kirke
2014-08-30 insert email da..@mercuryfuelsystems.com
2014-08-30 insert person David Shepherd
2014-08-30 insert phone 07917 771 664
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-27 update statutory_documents 26/04/14 FULL LIST
2014-05-13 update statutory_documents 25/04/14 FULL LIST
2014-03-28 delete source_ip 212.227.26.68
2014-03-28 insert source_ip 217.160.46.72
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-06-26 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-26 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-14 update statutory_documents 25/04/13 FULL LIST
2013-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-11-21 delete email ga..@mercuryfuelsystems.com
2012-11-21 delete person Gary Keep
2012-11-21 insert email mi..@mercuryfuelsystems.com
2012-11-21 insert person Mike Bennett
2012-04-30 update statutory_documents 25/04/12 FULL LIST
2011-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-19 update statutory_documents 25/04/11 FULL LIST
2011-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-03 update statutory_documents 26/04/10 FULL LIST
2010-06-17 update statutory_documents 25/04/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WALID EL HAGE / 01/01/2010
2010-06-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM BECKETT / 01/01/2010
2010-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-09 update statutory_documents 01/05/08 STATEMENT OF CAPITAL GBP 1000
2009-11-19 update statutory_documents 25/04/09 FULL LIST AMEND
2009-10-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-05-07 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents SECRETARY APPOINTED BRIAN BECKETT
2008-06-05 update statutory_documents CURREXT FROM 30/04/2009 TO 31/05/2009
2008-05-13 update statutory_documents DIRECTOR APPOINTED WALID EL HAGE
2008-05-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED
2008-05-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED
2008-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION