MERLIN TESTING CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-07-31 |
19/05/2519 May 2025 | Termination of appointment of Richard Michael Smith as a director on 2025-05-06 |
13/03/2513 March 2025 | Registered office address changed from 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Newark NG22 9FE United Kingdom to Merlin Testing Centre Ltd 194a Road E Boughton Industrial Estate Boughton Nottinghamshire NG22 9LD on 2025-03-13 |
26/02/2526 February 2025 | Appointment of Mr Richard Michael Smith as a director on 2025-02-13 |
25/02/2525 February 2025 | Notification of Paul Alistair Handley as a person with significant control on 2025-02-10 |
25/02/2525 February 2025 | Cessation of Richard Michael Smith as a person with significant control on 2025-02-10 |
25/02/2525 February 2025 | Termination of appointment of Richard Michael Smith as a director on 2025-02-12 |
25/02/2525 February 2025 | Notification of Paul Gregory as a person with significant control on 2025-02-10 |
25/02/2525 February 2025 | Appointment of Mr Paul Alistair Handley as a director on 2025-02-12 |
25/02/2525 February 2025 | Appointment of Mr Paul Gregory as a director on 2025-02-12 |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Confirmation statement made on 2024-07-08 with updates |
26/09/2426 September 2024 | Compulsory strike-off action has been suspended |
26/09/2426 September 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
24/09/2424 September 2024 | Appointment of Mr Charlie Edward Richardson as a director on 2024-09-23 |
23/09/2423 September 2024 | Change of details for Mr Richard Michael Smith as a person with significant control on 2024-05-01 |
23/09/2423 September 2024 | Register inspection address has been changed to 1 Darwin Court Sherwood Energy Village New Ollerton Newark NG22 9FE |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/06/2411 June 2024 | Termination of appointment of Joanne Morgan as a secretary on 2024-04-30 |
11/06/2411 June 2024 | Notification of Richard Michael Smith as a person with significant control on 2024-04-30 |
11/06/2411 June 2024 | Cessation of Neil Concannon as a person with significant control on 2024-04-30 |
11/06/2411 June 2024 | Termination of appointment of Neil Concannon as a director on 2024-04-30 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
10/04/2410 April 2024 | Appointment of Mr Richard Michael Smith as a director on 2024-04-10 |
06/02/246 February 2024 | Registered office address changed from The E Centre Darwin Drive New Ollerton Newark NG22 9GW England to 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Newark NG22 9FE on 2024-02-06 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-07-31 |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Confirmation statement made on 2022-07-08 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 1 DARWIN COURT DARWIN DRIVE SHERWOOD ENERGY VILLAGE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9FE |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/04/1915 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/04/1819 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/08/153 August 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/07/1428 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
10/07/1310 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
12/07/1212 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
25/07/1125 July 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
20/07/1020 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CONCANNON / 05/10/2009 |
20/07/1020 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE MORGAN / 05/10/2009 |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
15/07/0915 July 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM SHERWOOD LODGE, SHERWOOD DRIVE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9PP |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
24/07/0724 July 2007 | RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
27/07/0627 July 2006 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
08/09/058 September 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
09/09/049 September 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
23/03/0423 March 2004 | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | NEW SECRETARY APPOINTED |
15/07/0215 July 2002 | NEW DIRECTOR APPOINTED |
09/07/029 July 2002 | SECRETARY RESIGNED |
09/07/029 July 2002 | DIRECTOR RESIGNED |
08/07/028 July 2002 | 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