MER DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Registered office address changed from Suite 5 Hagley Mews Hall Lane Hagley Stourbridge West Midlands DY9 9LQ to C/O French Ludlam & Co Limited Mountfield House 661 High Street Kingswinford West Midlands DY6 8AL on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Mr Matthew Dean Cartwright as a person with significant control on 2023-12-21

View Document

17/11/2317 November 2023 Change of details for Mr Matthew Dean Cartwright as a person with significant control on 2023-11-17

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Matthew Dean Cartwright as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Director's details changed for Mr Matthew Dean Cartwright on 2022-01-26

View Document

18/05/2218 May 2022 Change of details for Mr Matthew Dean Cartwright as a person with significant control on 2022-01-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WLIIAM GARY WRIGHT / 02/08/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DEAN CARTWRIGHT / 02/08/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR WLIIAM GARY WRIGHT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/09/1428 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DEAN CARTWRIGHT / 01/08/2013

View Document

01/10/131 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY GEMMA CARTWRIGHT

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM SUITE 5 HAGLEY MEWS HALL LANE HAGLEY WEST MIDLANDS BX1 1LT ENGLAND

View Document

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

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM SUITE 3 HAGLEY MEWS HALL LANE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 9LQ UNITED KINGDOM

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM GROSVENOR HOUSE 73 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM SUITE 5 HALL LANE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 9LQ UNITED KINGDOM

View Document

07/10/107 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

15/05/1015 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM FIRST FLOOR LOWES BUSINESS CENTRE STONE LANE KINVER WEST MIDLANDS DY7 6EJ

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 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