MERLIN PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewPrevious accounting period extended from 2024-08-29 to 2024-08-31

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2023-08-29

View Document

29/08/2429 August 2024 Current accounting period shortened from 2023-08-30 to 2023-08-29

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR GARY LEE MURPHY

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR NATHAN ROBERT MURPHY

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARY MURPHY / 07/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR GARY MURPHY / 01/07/2016

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MURPHY / 06/08/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/06/1122 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/08/1024 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY MURPHY / 03/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MURPHY / 03/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MURPHY / 03/08/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/0725 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 COMPANY NAME CHANGED MERLIN PRECISION ENGINEERS LIMIT ED CERTIFICATE ISSUED ON 06/03/03

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 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