MERCURY POWER - History of Changes


DateDescription
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