MERITEC HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Director's details changed for Miss Sophie Anne Wilkinson on 2025-09-03 |
17/04/2517 April 2025 | Change of details for Meritec Group Holdings Limited as a person with significant control on 2025-04-15 |
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 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-14 with updates |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-05-31 |
02/01/252 January 2025 | Registered office address changed from Meritec House Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL on 2025-01-02 |
02/01/252 January 2025 | Change of details for Meritec Group Holdings Limited as a person with significant control on 2025-01-02 |
17/07/2417 July 2024 | Appointment of Miss Sophie Anne Wilkinson as a director on 2024-06-26 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-14 with updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-14 with updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-14 with updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/10/2118 October 2021 | Notification of Meritec Group Holdings Limited as a person with significant control on 2021-10-05 |
15/10/2115 October 2021 | Withdrawal of a person with significant control statement on 2021-10-15 |
15/10/2115 October 2021 | Termination of appointment of Anthony Peter Wild as a director on 2021-10-05 |
15/10/2115 October 2021 | Termination of appointment of John Anthony Wild as a director on 2021-10-05 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
15/11/1915 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILKINSON / 17/10/2018 |
20/03/1920 March 2019 | CURREXT FROM 28/02/2019 TO 31/05/2019 |
14/03/1814 March 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/03/1814 March 2018 | COMPANY NAME CHANGED MERITEC TOPCO LIMITED CERTIFICATE ISSUED ON 14/03/18 |
15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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