MERISIS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Appointment of Mrs Melissa Magson as a director on 2023-08-14

View Document

29/08/2329 August 2023 Appointment of Mrs Nicola Chantelle Tyler as a director on 2023-08-14

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/04/2113 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

06/11/206 November 2020 26/10/20 STATEMENT OF CAPITAL GBP 410.0

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 ADOPT ARTICLES 13/05/2019

View Document

24/06/1924 June 2019 ADOPT ARTICLES 01/06/2011

View Document

07/06/197 June 2019 01/06/13 STATEMENT OF CAPITAL GBP 100410.0

View Document

04/06/194 June 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 03/06/19. SHARES ALLOTTED ON 01/06/11. BARCODE A85LJTWR

View Document

03/06/193 June 2019 SECOND FILED SH01 - 01/06/11 STATEMENT OF CAPITAL GBP 385.00

View Document

31/05/1931 May 2019 ADOPT ARTICLES 01/06/2011

View Document

31/05/1931 May 2019 ADOPT ARTICLES 13/05/2019

View Document

17/02/1917 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MAGSON / 27/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TYLER / 27/01/2016

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN TYLER / 27/01/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 410

View Document

09/07/129 July 2012 01/07/12 NO CHANGES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWAFFIELD

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM IT CENTRE YORK SCIENCE PARK INNOVATION WAY YORK NORTH YORKSHIRE YO10 5DG

View Document

27/06/1127 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 400

View Document

27/06/1127 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 400

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MAGSON / 20/06/2011

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MAGSON / 01/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD SWAFFIELD / 01/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MAGSON / 07/07/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR TIM DAVIES

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 S-DIV 20/12/05

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: THE HAVEN WEST LUTTON MALTON YO17 8TA

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/051 July 2005 SECRETARY RESIGNED

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