MERLIN TESTING CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

19/05/2519 May 2025 Termination of appointment of Richard Michael Smith as a director on 2025-05-06

View Document

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

View Document

26/02/2526 February 2025 Appointment of Mr Richard Michael Smith as a director on 2025-02-13

View Document

25/02/2525 February 2025 Notification of Paul Alistair Handley as a person with significant control on 2025-02-10

View Document

25/02/2525 February 2025 Cessation of Richard Michael Smith as a person with significant control on 2025-02-10

View Document

25/02/2525 February 2025 Termination of appointment of Richard Michael Smith as a director on 2025-02-12

View Document

25/02/2525 February 2025 Notification of Paul Gregory as a person with significant control on 2025-02-10

View Document

25/02/2525 February 2025 Appointment of Mr Paul Alistair Handley as a director on 2025-02-12

View Document

25/02/2525 February 2025 Appointment of Mr Paul Gregory as a director on 2025-02-12

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-08 with updates

View Document

26/09/2426 September 2024 Compulsory strike-off action has been suspended

View Document

26/09/2426 September 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2424 September 2024 Appointment of Mr Charlie Edward Richardson as a director on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for Mr Richard Michael Smith as a person with significant control on 2024-05-01

View Document

23/09/2423 September 2024 Register inspection address has been changed to 1 Darwin Court Sherwood Energy Village New Ollerton Newark NG22 9FE

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Termination of appointment of Joanne Morgan as a secretary on 2024-04-30

View Document

11/06/2411 June 2024 Notification of Richard Michael Smith as a person with significant control on 2024-04-30

View Document

11/06/2411 June 2024 Cessation of Neil Concannon as a person with significant control on 2024-04-30

View Document

11/06/2411 June 2024 Termination of appointment of Neil Concannon as a director on 2024-04-30

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Appointment of Mr Richard Michael Smith as a director on 2024-04-10

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

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

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CONCANNON / 05/10/2009

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MORGAN / 05/10/2009

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM SHERWOOD LODGE, SHERWOOD DRIVE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9PP

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 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