MERLIN CIRCUIT TECHNOLOGY LTD.

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

07/11/247 November 2024 Satisfaction of charge 5 in full

View Document

07/11/247 November 2024 Satisfaction of charge 6 in full

View Document

06/06/246 June 2024 Termination of appointment of Tony Potter as a director on 2024-06-01

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

28/10/2228 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

24/11/2124 November 2021 Accounts for a small company made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR NEIL JONATHON MARTIN

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI MICHELLE JONES / 13/12/2018

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY POTTER / 28/08/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MCLEAN / 28/08/2018

View Document

11/09/1811 September 2018 SECRETARY'S CHANGE OF PARTICULARS / VIKKI MICHELLE JONES / 28/08/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CRAIG BEADEL / 28/08/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL JONATHON MARTIN / 28/08/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHON MARTIN / 28/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 DIRECTOR APPOINTED VIKKI MICHELLE JONES

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHON MARTIN / 01/12/2016

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR IAN DUVAL DAVIES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE WALL

View Document

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 DIRECTOR APPOINTED MATTHEW CRAIG BEADEL

View Document

30/12/1330 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BARRY WALL / 25/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY POTTER / 24/05/2013

View Document

24/05/1324 May 2013 SECRETARY'S CHANGE OF PARTICULARS / VIKKI MICHELLE JONES / 24/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MCLEAN / 24/05/2013

View Document

05/04/135 April 2013 DIRECTOR APPOINTED CLIVE BARRY WALL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHON MARTIN / 01/08/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/10/1112 October 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

12/09/1112 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/08/1017 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES MCLEAN / 07/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY POTTER / 07/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JONATHON MARTIN / 07/08/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/03/1011 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

11/03/1011 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED NEIL JONATHON MARTIN

View Document

02/09/082 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

01/09/071 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/02/9428 February 1994 NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM: MERLIN HOUSE MILL ROAD FISHERGATE PORTSLADE BRIGHTON EAST SUSSEX BN4 1PD

View Document

16/12/9316 December 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93

View Document

16/12/9316 December 1993 £ NC 100/10000 09/03/

View Document

16/12/9316 December 1993 NC INC ALREADY ADJUSTED 09/03/93

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/11/9210 November 1992 COMPANY NAME CHANGED DASHUSER LIMITED CERTIFICATE ISSUED ON 11/11/92

View Document

10/11/9210 November 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/11/92

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: 16 ST. JOHN ST LONDON EC1M 4AY

View Document

07/08/927 August 1992 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