MERLIN CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-19 with updates |
| 19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-13 with updates |
| 17/07/2417 July 2024 | Termination of appointment of John Barry Horn as a director on 2024-07-10 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Purchase of own shares. |
| 20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
| 01/07/211 July 2021 | Change of details for Mr David Gordon Lamont as a person with significant control on 2021-06-25 |
| 01/07/211 July 2021 | Notification of Laura Margaret Lamont as a person with significant control on 2021-06-25 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 25/09/1825 September 2018 | DIRECTOR APPOINTED MR JOHN BARRY HORN |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM STATION ROAD BROMPTON ON SWALE RICHMOND NORTH YORKSHIRE DL10 7SE |
| 19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 08/07/178 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/151 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/07/141 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/07/131 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 02/07/122 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 10/10/1110 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 04/07/114 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
| 25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 02/07/102 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON LAMONT / 01/07/2010 |
| 16/04/1016 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
| 27/03/0927 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 07/07/087 July 2008 | LOCATION OF REGISTER OF MEMBERS |
| 07/07/087 July 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
| 17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 18/07/0718 July 2007 | LOCATION OF REGISTER OF MEMBERS |
| 18/07/0718 July 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
| 21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 20/04/0720 April 2007 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 4 HIGH GARTH RICHMOND NORTH YORKSHIRE DL10 4DG |
| 05/07/065 July 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
| 02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 06/09/056 September 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
| 26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 17/02/0517 February 2005 | DIRECTOR RESIGNED |
| 03/09/043 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/07/0423 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/07/049 July 2004 | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
| 18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 10/07/0310 July 2003 | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
| 25/01/0325 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 08/07/028 July 2002 | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS |
| 01/11/011 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 12/07/0112 July 2001 | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS |
| 12/07/0112 July 2001 | NEW DIRECTOR APPOINTED |
| 09/11/009 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 01/08/001 August 2000 | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS |
| 20/07/0020 July 2000 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00 |
| 14/07/9914 July 1999 | DIRECTOR RESIGNED |
| 14/07/9914 July 1999 | NEW DIRECTOR APPOINTED |
| 14/07/9914 July 1999 | NEW SECRETARY APPOINTED |
| 14/07/9914 July 1999 | SECRETARY RESIGNED |
| 01/07/991 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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