- Company Overview for MERITEC HOLDINGS LIMITED (11208797)
- Filing history for MERITEC HOLDINGS LIMITED (11208797)
- People for MERITEC HOLDINGS LIMITED (11208797)
- More for MERITEC HOLDINGS LIMITED (11208797)
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 | |
02 Jan 2025 | PSC05 | Change of details for Meritec Group Holdings Limited as a person with significant control 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 United Kingdom to Suite 223 Northlight House Pendle Road, Brierfield Nelson Lancashire BB9 5FL on 2 January 2025 | |
17 Jul 2024 | AP01 | Appointment of Miss Sophie Anne Wilkinson as a director on 26 June 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Mar 2022 | PSC05 | Change of details for Meritec Group Holdings Limited as a person with significant control on 1 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 Oct 2021 | PSC02 | Notification of Meritec Group Holdings Limited as a person with significant control on 5 October 2021 | |
15 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Anthony Peter Wild as a director on 5 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of John Anthony Wild as a director on 5 October 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
21 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
20 Mar 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 May 2019 | |
20 Mar 2019 | CH01 | Director's details changed for Mr Adam Wilkinson on 17 October 2018 | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | CONNOT | Change of name notice | |
15 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-15
|