MERGEABLE SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Application to strike the company off the register

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Previous accounting period extended from 2023-10-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/05/2331 May 2023 Registered office address changed from 15 Holst Grove Badgeworth Cheltenham Glos GL51 6GA to 6 Bleasby Gardens Lansdown Road Cheltenham Glos GL51 6UL on 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mr John Graeme Sparrow as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr John Graeme Sparrow on 2023-05-31

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

18/02/2218 February 2022 Termination of appointment of Belinda Jane Sparrow as a secretary on 2022-02-11

View Document

18/02/2218 February 2022 Change of details for Mr John Graeme Sparrow as a person with significant control on 2022-02-11

View Document

18/02/2218 February 2022 Cessation of Belinda Jane Sparrow as a person with significant control on 2022-02-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

11/05/2111 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

06/07/206 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

07/02/197 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

22/03/1822 March 2018 SECOND FILING OF PSC04 FOR JOHN SPARROW

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN GRAEME SPARROW / 26/06/2017

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA JANE SPARROW

View Document

12/12/1712 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/10/136 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAEME SPARROW / 07/10/2012

View Document

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

07/10/127 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA JANE SPARROW / 07/10/2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 17 KEMPTON GROVE CHELTENHAM GLOS GL51 0JX

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/10/118 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAEME SPARROW / 09/10/2009

View Document

09/10/099 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 SECRETARY'S CHANGE OF PARTICULARS / BELINDA BOND / 20/06/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPARROW / 18/10/2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company