Advanced company searchLink opens in new window

MERLIN DIESEL SYSTEMS LTD

Company number 02539463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2018 PSC07 Cessation of Scott Bramley as a person with significant control on 18 April 2018
31 May 2018 PSC02 Notification of Merlin Diesel Holdings Limited as a person with significant control on 18 April 2018
10 Apr 2018 AP01 Appointment of Mr Michael Francis Brown as a director on 6 April 2018
07 Mar 2018 AA Full accounts made up to 31 July 2017
05 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
12 Sep 2017 SH06 Cancellation of shares. Statement of capital on 13 July 2017
  • GBP 91,420
12 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Sep 2017 PSC07 Cessation of Jonathan Chaytor as a person with significant control on 13 July 2017
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 91,920
28 Apr 2017 AA Full accounts made up to 31 July 2016
30 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
07 Mar 2017 AP03 Appointment of Mrs Emma Louise Bramley as a secretary on 7 March 2017
07 Mar 2017 TM02 Termination of appointment of Margaret Lesley Bramley as a secretary on 7 March 2017
20 Feb 2017 SH06 Cancellation of shares. Statement of capital on 10 January 2017
  • GBP 126,620
20 Feb 2017 SH03 Purchase of own shares.
10 Jan 2017 AD01 Registered office address changed from 188/191 Bradkirk Place Walton Summit Preston Lancashire PR5 8AJ to 189/191 Bradkirk Place Walton Summit Preston Lancashire PR5 8AJ on 10 January 2017
25 Feb 2016 AR01 Annual return made up to 24 February 2016
Statement of capital on 2016-02-25
  • GBP 127,620
03 Feb 2016 AA Full accounts made up to 31 July 2015
17 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 127,620
09 Sep 2015 SH06 Cancellation of shares. Statement of capital on 12 August 2015
  • GBP 127,620
09 Sep 2015 SH03 Purchase of own shares.
10 Aug 2015 TM01 Termination of appointment of Daniel Patrick Doherty as a director on 1 August 2015
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 128,620
30 Apr 2015 SH06 Cancellation of shares. Statement of capital on 25 March 2015
  • GBP 128,500
30 Apr 2015 SH03 Purchase of own shares.