MERTECH SWITCHBOARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

27/09/2327 September 2023 Cessation of James David Robb as a person with significant control on 2023-05-23

View Document

27/09/2327 September 2023 Termination of appointment of James David Robb as a director on 2023-05-23

View Document

27/09/2327 September 2023 Notification of Shirley Robb as a person with significant control on 2023-05-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Appointment of Mrs Shirley Robb as a director on 2023-05-23

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/12/152 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/12/144 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1311 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BLAKEY

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY PETER BLAKEY

View Document

18/10/1118 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/10/1021 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BLAKEY / 09/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID ROBB / 09/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/10/0814 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/12/072 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0313 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 S366A DISP HOLDING AGM 09/07/01

View Document

07/09/017 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/017 September 2001 £ IC 130000/127550 19/07/01 £ SR 2450@1=2450

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

31/10/9331 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93

View Document

31/10/9331 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/10/9331 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/9331 October 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 NC INC ALREADY ADJUSTED 31/08/93

View Document

14/09/9314 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/936 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/93

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9328 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/11/9211 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

31/03/8731 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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