MERLIN SOLUTIONS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Change of details for Mrs Sylvia Margaret Watson as a person with significant control on 2023-04-17

View Document

18/04/2318 April 2023 Change of details for Mrs Sylvia Margaret Watson as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Mr Kevin Watson as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Cessation of Sylvia Margaret Watson as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Change of details for Mrs Sylvia Margaret Watson as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Change of details for Mr Kevin Watson as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

04/04/234 April 2023 Termination of appointment of Sarah Jane Goodwin as a director on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Sarah Jane Maconochie as a secretary on 2023-04-01

View Document

26/03/2326 March 2023 Notification of Kevin Watson as a person with significant control on 2023-03-22

View Document

23/03/2323 March 2023 Appointment of Mr Kevin Watson as a director on 2023-03-22

View Document

31/01/2331 January 2023 Notification of Sylvia Margaret Watson as a person with significant control on 2023-01-01

View Document

05/01/235 January 2023 Appointment of Mrs Sylvia Margaret Watson as a director on 2023-01-01

View Document

04/01/234 January 2023 Cessation of Terry Watson as a person with significant control on 2020-12-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

08/07/218 July 2021 Appointment of Mrs Sarah Jane Goodwin as a director on 2021-07-07

View Document

06/07/216 July 2021 Termination of appointment of Terrence Watson as a director on 2021-07-06

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

27/01/2127 January 2021 PREVEXT FROM 30/06/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Accounts

06/06/166 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM EQUITABLE HOUSE C/O MCCLURE NAISMITH 47 KING WILLIAM STREET LONDON EC4R 9AF

View Document

01/04/161 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

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

View Accounts

05/06/155 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

30/05/1430 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

30/05/1330 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

28/05/1228 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/06/114 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE WATSON / 14/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE MACONOCHIE / 13/11/2009

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY PETER CLUTTERBUCK

View Document

09/09/089 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH MACONOCHIE / 01/09/2008

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: C/O MCCLURE NAISMITH POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL

View Document

30/07/0730 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: C/O MCCLURE NAISMITH/ANDREW PAGE 12 MASONS AVENUE LONDON EC2V 5BT

View Document

20/07/9520 July 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

18/05/9418 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/05/9317 May 1993 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: 12 MASONS AVENUE LONDON EC2V 5BT

View Document

12/05/9312 May 1993 ORDER OF COURT - RESTORATION 12/05/93

View Document

23/02/9323 February 1993 STRUCK OFF AND DISSOLVED

View Document

03/11/923 November 1992 FIRST GAZETTE

View Document

02/06/922 June 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

17/12/9117 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/9114 October 1991 ALTER MEM AND ARTS 08/10/91

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED GUILDSHELF (102) LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

30/09/9130 September 1991 Certificate of change of name

View Document

30/09/9130 September 1991 Certificate of change of name

View Document

30/09/9130 September 1991 Certificate of change of name

View Document

14/05/9114 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9114 May 1991 Incorporation

View Document

14/05/9114 May 1991 Incorporation

View Document


More Company Information