MERITEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Meritec Holdings Limited as a person with significant control on 2025-04-15

View Document

22/04/2522 April 2025 Director's details changed for Mr David Adam Gardner on 2025-04-15

View Document

17/04/2517 April 2025 Director's details changed for Sally Hustwick on 2025-04-15

View Document

17/04/2517 April 2025 Director's details changed for Mr Adam Wilkinson on 2025-04-15

View Document

16/04/2516 April 2025 Registered office address changed from Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL England to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 2025-04-16

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/01/253 January 2025 Change of details for Meritec Holdings Limited as a person with significant control on 2025-01-02

View Document

03/01/253 January 2025 Director's details changed for Mr David Adam Gardner on 2025-01-02

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

02/01/252 January 2025 Director's details changed for Mr Adam Wilkinson on 2025-01-02

View Document

02/01/252 January 2025 Registered office address changed from Meritec House, Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE to Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL on 2025-01-02

View Document

02/01/252 January 2025 Director's details changed for Sally Hustwick on 2025-01-02

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

10/07/2410 July 2024 Appointment of Sally Hustwick as a director on 2024-07-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Second filing of Confirmation Statement dated 2023-07-15

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/10/2122 October 2021 Termination of appointment of Anthony Peter Wild as a director on 2021-10-05

View Document

22/10/2122 October 2021 Termination of appointment of Rita Wild as a director on 2021-10-05

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADAM GARDNER / 14/10/2019

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR ADAM WILKINSON

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR PHILIP JOHN BARON

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR DAVID ADAM GARDNER

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MERITEC TOPCO LIMITED / 01/03/2018

View Document

29/03/1829 March 2018 CESSATION OF MERITEC HOLDINGS LIMITED AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERITEC TOPCO LIMITED

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RITA WILD / 11/01/2018

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1418 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/08/1329 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WILKINSON / 01/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA WILD / 01/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: MERITEC HSE ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 NC INC ALREADY ADJUSTED 16/10/01

View Document

04/11/014 November 2001 £ NC 100000/250000 16/10/01

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/11/0027 November 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/11/00

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: RUSSELL CHAMBERS 61A NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3DS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 £ NC 5000/100000 21/05

View Document

25/06/9925 June 1999 NC INC ALREADY ADJUSTED 21/05/99

View Document

27/04/9927 April 1999 AUDITOR'S RESIGNATION

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/12/9715 December 1997 £ NC 100/5000 07/11/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/05/97

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 S386 DISP APP AUDS 03/09/96

View Document

12/09/9612 September 1996 COMPANY NAME CHANGED MAILNOTE LIMITED CERTIFICATE ISSUED ON 13/09/96

View Document

15/07/9615 July 1996 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