| Date | Description |
| 2025-10-10 |
update website_status IndexPageFetchError => OK |
| 2025-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/25, NO UPDATES |
| 2025-06-06 |
update website_status OK => IndexPageFetchError |
| 2025-04-28 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
| 2025-03-03 |
delete person Greg Aspinall |
| 2025-03-03 |
insert person Larissa Chanrasmi |
| 2025-03-03 |
update person_description Dennis Coe => Dennis Coe |
| 2025-03-03 |
update person_description Richard Day => Richard Day |
| 2025-03-03 |
update person_description Samantha Lill => Samantha Lill |
| 2025-01-31 |
insert otherexecutives John Osborne |
| 2025-01-31 |
insert person Greg Aspinall |
| 2025-01-31 |
insert person John Osborne |
| 2025-01-31 |
insert person Richard Day |
| 2024-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, NO UPDATES |
| 2024-04-26 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
| 2024-03-20 |
delete person Scott Jones |
| 2024-03-20 |
update person_description Samantha Lill => Samantha Lill |
| 2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES |
| 2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
| 2023-04-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
| 2023-04-07 |
delete address HANGAR 9 REDHILL AERODROME KINGS MILL LANE REDHILL SURREY RH1 5JY |
| 2023-04-07 |
insert address ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD REDHILL ENGLAND RH1 4HW |
| 2023-04-07 |
update registered_address |
| 2023-03-08 |
delete address Kings Mill Lane
Redhill
Surrey
RH1 5JY |
| 2023-03-08 |
insert address Bletchingley Road
Nutfield
Surrey
RH1 4HW |
| 2023-03-08 |
update primary_contact Kings Mill Lane
Redhill
Surrey
RH1 5JY => Bletchingley Road
Nutfield
Surrey
RH1 4HW |
| 2023-01-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2023-01-06 |
update statutory_documents 31/05/22 STATEMENT OF CAPITAL GBP 60.00 |
| 2023-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM
HANGAR 9 REDHILL AERODROME KINGS MILL LANE
REDHILL
SURREY
RH1 5JY |
| 2022-12-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART FARMER |
| 2022-12-01 |
update statutory_documents CESSATION OF SIMON JAMES ELLIOTT AS A PSC |
| 2022-11-30 |
update statutory_documents 31/10/22 STATEMENT OF CAPITAL GBP 100 |
| 2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES |
| 2022-07-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ELLIOTT |
| 2022-07-15 |
update statutory_documents CESSATION OF STUART LEO FARMER AS A PSC |
| 2022-05-08 |
delete address Link 59 Business Park
Clitheroe
BB7 1QS |
| 2022-05-08 |
insert address Blackburn Road
Simonstone
Burnley
Lancashire
BB12 7TW |
| 2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
| 2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
| 2022-04-12 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
| 2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
| 2021-04-15 |
delete person Kevin Featherstone |
| 2021-04-15 |
update person_description Scott Jones => Scott Jones |
| 2021-02-20 |
update website_status EmptyPage => OK |
| 2021-02-20 |
delete source_ip 185.199.220.98 |
| 2021-02-20 |
insert source_ip 68.183.37.166 |
| 2021-02-20 |
update robots_txt_status mercurypower.net: 404 => 200 |
| 2021-02-20 |
update robots_txt_status www.mercurypower.net: 404 => 200 |
| 2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
| 2020-12-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
| 2020-12-07 |
update num_mort_outstanding 2 => 1 |
| 2020-12-07 |
update num_mort_satisfied 0 => 1 |
| 2020-10-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085905030001 |
| 2020-09-30 |
update website_status OK => EmptyPage |
| 2020-08-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES ELLIOTT |
| 2020-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 2020-06-07 |
update num_mort_charges 1 => 2 |
| 2020-06-07 |
update num_mort_outstanding 1 => 2 |
| 2020-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085905030002 |
| 2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
| 2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
| 2020-01-23 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
| 2019-07-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL BENFIELD |
| 2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
| 2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
| 2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
| 2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
| 2018-11-06 |
update robots_txt_status mercurypower.net: 200 => 404 |
| 2018-11-06 |
update robots_txt_status www.mercurypower.net: 200 => 404 |
| 2018-10-03 |
delete source_ip 160.153.142.199 |
| 2018-10-03 |
insert about_pages_linkeddomain colorlib.com |
| 2018-10-03 |
insert about_pages_linkeddomain wordpress.org |
| 2018-10-03 |
insert contact_pages_linkeddomain colorlib.com |
| 2018-10-03 |
insert contact_pages_linkeddomain wordpress.org |
| 2018-10-03 |
insert index_pages_linkeddomain colorlib.com |
| 2018-10-03 |
insert index_pages_linkeddomain wordpress.org |
| 2018-10-03 |
insert management_pages_linkeddomain colorlib.com |
| 2018-10-03 |
insert management_pages_linkeddomain wordpress.org |
| 2018-10-03 |
insert service_pages_linkeddomain colorlib.com |
| 2018-10-03 |
insert service_pages_linkeddomain wordpress.org |
| 2018-10-03 |
insert source_ip 185.199.220.98 |
| 2018-07-18 |
update statutory_documents CESSATION OF GLENN BARRIE BUCKETT AS A PSC |
| 2018-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN BUCKETT |
| 2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
| 2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
| 2018-02-12 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
| 2018-01-19 |
update website_status InvalidContent => OK |
| 2017-11-20 |
update website_status OK => InvalidContent |
| 2017-09-13 |
delete source_ip 160.153.16.20 |
| 2017-09-13 |
insert source_ip 160.153.142.199 |
| 2017-07-30 |
delete contact_pages_linkeddomain wpgmaps.com |
| 2017-07-30 |
delete index_pages_linkeddomain clickwisetesturl.com |
| 2017-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEO FARMER / 13/07/2017 |
| 2017-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL BENFIELD / 13/07/2017 |
| 2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
| 2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
| 2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
| 2017-03-21 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
| 2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 2016-02-12 |
delete phone +44 (0) 1737 821215 |
| 2016-02-12 |
insert contact_pages_linkeddomain wpgmaps.com |
| 2016-02-12 |
insert phone 01737 821 215 |
| 2016-01-15 |
delete source_ip 95.142.152.194 |
| 2016-01-15 |
insert index_pages_linkeddomain clickwisetesturl.com |
| 2016-01-15 |
insert source_ip 160.153.16.20 |
| 2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
| 2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
| 2015-11-30 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
| 2015-11-08 |
delete address 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 2015-11-08 |
insert address HANGAR 9 REDHILL AERODROME KINGS MILL LANE REDHILL SURREY RH1 5JY |
| 2015-11-08 |
update registered_address |
| 2015-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW |
| 2015-10-11 |
delete source_ip 217.199.187.196 |
| 2015-10-11 |
insert source_ip 95.142.152.194 |
| 2015-08-11 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
| 2015-08-11 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
| 2015-07-27 |
update statutory_documents 01/07/15 FULL LIST |
| 2015-04-27 |
delete source_ip 83.223.106.9 |
| 2015-04-27 |
insert source_ip 217.199.187.196 |
| 2015-04-26 |
update statutory_documents DIRECTOR APPOINTED THOMAS MICHAEL BENFIELD |
| 2014-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2014-11-07 |
update accounts_last_madeup_date null => 2014-07-31 |
| 2014-11-07 |
update accounts_next_due_date 2015-04-01 => 2016-04-30 |
| 2014-10-20 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
| 2014-08-07 |
delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW |
| 2014-08-07 |
insert address 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 2014-08-07 |
insert sic_code 43210 - Electrical installation |
| 2014-08-07 |
update registered_address |
| 2014-08-07 |
update returns_last_madeup_date null => 2014-07-01 |
| 2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
| 2014-07-28 |
update statutory_documents 01/07/14 FULL LIST |
| 2014-05-29 |
update statutory_documents 15/05/14 STATEMENT OF CAPITAL GBP 98 |
| 2014-05-07 |
update num_mort_charges 0 => 1 |
| 2014-05-07 |
update num_mort_outstanding 0 => 1 |
| 2014-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085905030001 |
| 2014-01-07 |
insert company_previous_name MODULAR POWER LIMITED |
| 2014-01-07 |
update name MODULAR POWER LIMITED => MERCURY POWER LIMITED |
| 2014-01-02 |
update statutory_documents DIRECTOR APPOINTED GLENN BARRIE BUCKETT |
| 2013-12-27 |
update statutory_documents COMPANY NAME CHANGED MODULAR POWER LIMITED
CERTIFICATE ISSUED ON 27/12/13 |
| 2013-12-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2013-07-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |