MEIRION HOUSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-07-31

View Document

21/08/2421 August 2024 Director's details changed for Jacqueline Paula Whelan on 2024-05-01

View Document

21/08/2421 August 2024 Register inspection address has been changed from 64 Acton Hall Walks Wrexham LL12 7YJ Wales to 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville LE67 3HB

View Document

21/08/2421 August 2024 Change of details for Ms Jacqueline Paula Whelan as a person with significant control on 2024-05-01

View Document

21/08/2421 August 2024 Registered office address changed from 64 Acton Hall Walks Wrexham LL12 7YJ Wales to 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville LE67 3HB on 2024-08-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

10/05/2410 May 2024 Register inspection address has been changed from First Floor, Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT Wales to 64 Acton Hall Walks Wrexham LL12 7YJ

View Document

08/05/248 May 2024 Change of details for Ms Jacqueline Paula Whelan as a person with significant control on 2024-05-01

View Document

08/05/248 May 2024 Change of details for Ms Jacqueline Paula Whelan as a person with significant control on 2024-05-01

View Document

07/05/247 May 2024 Director's details changed for Jacqueline Paula Whelan on 2024-05-01

View Document

07/05/247 May 2024 Director's details changed for Jacqueline Paula Whelan on 2024-05-01

View Document

07/05/247 May 2024 Registered office address changed from Meirion House High Street Glyn Ceiriog Wrexham LL20 7EH Wales to 64 Acton Hall Walks Wrexham LL12 7YJ on 2024-05-07

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Second filing of Confirmation Statement dated 2017-04-21

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 SAIL ADDRESS CHANGED FROM: EMSTREY HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG UNITED KINGDOM

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM MEIRION HOUSE HIGH STREET GLYN CEIRIOG WREXHAM DENBIGHSHIRE LL20 7EU

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PAULA WHELAN / 29/05/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 COMPANY NAME CHANGED MEIRION HOUSE (PERFORMANCE DEVELOPMENT AND MANAGEMENT CONSULTANCY) LTD CERTIFICATE ISSUED ON 01/12/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

08/05/178 May 2017 Confirmation statement made on 2017-04-21 with updates

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/12/1617 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PAULA WHELAN / 21/04/2016

View Document

08/06/168 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/01/1626 January 2016 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PAULA WHELAN / 11/04/2014

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY JUSTIN DAVIES

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/05/134 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PAULA WHELAN / 31/03/2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM MEIRION HOUSE HIGH STREET GLYN CEIRIOG LLANGOLLEN DENBIGHSHIRE LL20 7EU

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/07/1121 July 2011 SAIL ADDRESS CREATED

View Document

21/07/1121 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1110 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 21 April 2010 with full list of shareholders

View Document

02/03/112 March 2011 DISS40 (DISS40(SOAD))

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/1010 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: TALL TIMBERS 14 MAESBAWR ROAD LLANGOLLEN DENBIGHSHIRE LL20 7PG

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: MEIRION HOUSE, HIGH STREET GLYN CEIRIOG LLANGOLLEN DENBIGHSHIRE LL20 7EH

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 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