Advanced company searchLink opens in new window

MERITEC LIMITED

Company number 03224622

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)
11 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
03 Jan 2025 PSC05 Change of details for Meritec Holdings Limited as a person with significant control on 2 January 2025
03 Jan 2025 CH01 Director's details changed for Mr David Adam Gardner on 2 January 2025
03 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
02 Jan 2025 CH01 Director's details changed for Sally Hustwick on 2 January 2025
02 Jan 2025 CH01 Director's details changed for Mr Adam Wilkinson on 2 January 2025
02 Jan 2025 AD01 Registered office address changed from Meritec House, Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE to Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL on 2 January 2025
24 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
10 Jul 2024 AP01 Appointment of Sally Hustwick as a director on 1 July 2024
14 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
03 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 15 July 2023
17 Jul 2023 CS01 15/07/23 Statement of Capital gbp 100001
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/08/2023.
13 May 2023 MA Memorandum and Articles of Association
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 100,001.0000
29 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Sep 2022 TM01 Termination of appointment of Philip John Baron as a director on 31 August 2022
20 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
22 Oct 2021 TM01 Termination of appointment of Rita Wild as a director on 5 October 2021
22 Oct 2021 TM01 Termination of appointment of Anthony Peter Wild as a director on 5 October 2021
21 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
20 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019