MERITICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-09 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-03-03 insert index_pages_linkeddomain google.co.uk
2023-03-03 insert index_pages_linkeddomain yell.com
2022-11-27 insert about_pages_linkeddomain cookiedatabase.org
2022-11-27 insert contact_pages_linkeddomain cookiedatabase.org
2022-11-27 insert index_pages_linkeddomain cookiedatabase.org
2022-11-27 insert product_pages_linkeddomain cookiedatabase.org
2022-11-27 insert service_pages_linkeddomain cookiedatabase.org
2022-11-27 insert solution_pages_linkeddomain cookiedatabase.org
2022-11-27 insert terms_pages_linkeddomain cookiedatabase.org
2022-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-11 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-12-02 delete email eu@meritics.com
2021-12-02 delete person Erol Uman
2021-12-02 update person_title Sophie Lindsey: Office Administrator => Marketing and Administration
2021-09-03 update person_description Sophie Lindsey => Sophie Lindsey
2021-09-03 update person_title Megan Cox: Aston University - Meritics Knowledge Transfer Partnership Associate => Technical Specialist
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-29 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE FIONA MILLER
2021-03-03 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-02-15 insert address Unit 3 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4GP
2021-01-14 insert email mc@meritics.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-04-07 delete address 1 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS
2020-04-07 insert address UNIT 3, CLIPSTONE BROOK INDUSTRIAL ESTATE CHERRYCOURT WAY LEIGHTON BUZZARD ENGLAND LU7 4GP
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-07 update registered_address
2020-03-26 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-03-23 delete address 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS
2020-03-23 insert address Unit 3, Clipstone Brook Industrial Estate Cherrycourt Way, Leighton Buzzard, LU7 4GP
2020-03-23 update primary_contact 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS => Unit 3, Clipstone Brook Industrial Estate Cherrycourt Way, Leighton Buzzard, LU7 4GP
2020-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 1 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS
2020-02-22 update person_description Steven Miller => Steven Miller
2019-07-23 insert person Megan Cox
2019-04-18 update statutory_documents SECRETARY APPOINTED MRS CAROLINE FIONA MILLER
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-25 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-07-27 insert about_pages_linkeddomain mailchi.mp
2018-07-27 insert contact_pages_linkeddomain mailchi.mp
2018-07-27 insert index_pages_linkeddomain mailchi.mp
2018-07-27 insert product_pages_linkeddomain mailchi.mp
2018-07-27 insert service_pages_linkeddomain mailchi.mp
2018-07-27 insert terms_pages_linkeddomain mailchi.mp
2018-05-31 delete email sm@meritics.com
2018-05-31 insert email cm@meritics.com
2018-05-31 insert email sd..@meritics.com
2018-05-31 update person_title Steven Miller: Sales Engineer => General Manager
2018-04-18 update statutory_documents DIRECTOR APPOINTED MR STEVEN DAVID MILLER
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-15 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-07-24 delete source_ip 185.151.28.151
2017-07-24 insert source_ip 149.255.56.141
2017-07-24 update robots_txt_status www.meritics.com: 404 => 200
2017-06-19 delete source_ip 217.199.187.64
2017-06-19 insert source_ip 185.151.28.151
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-13 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-25 update statutory_documents 07/04/16 FULL LIST
2016-03-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-05-07 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-04-16 update statutory_documents 07/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete source_ip 84.22.163.81
2014-11-07 insert source_ip 217.199.187.64
2014-11-07 update robots_txt_status www.meritics.com: 200 => 404
2014-05-07 delete address 1 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDS UNITED KINGDOM LU6 3HS
2014-05-07 insert address 1 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-04-14 update statutory_documents 07/04/14 FULL LIST
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VICTOR MILLER / 25/09/2013
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MARGARET MILLER / 25/09/2013
2014-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN VICTOR MILLER / 25/09/2013
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-25 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-22 update statutory_documents 07/04/13 FULL LIST
2013-01-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-11 update website_status OK
2013-01-04 update website_status ServerDown
2012-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 1 KENSWORTH GATE 200-204 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS UNITED KINGDOM
2012-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 1 MORLAND CLOSE DUNSTABLE LU6 3QB
2012-04-16 update statutory_documents 07/04/12 FULL LIST
2012-03-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-04-30 update statutory_documents 07/04/11 FULL LIST
2010-12-21 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents COMPANY NAME CHANGED MERITICS SOUTH LTD CERTIFICATE ISSUED ON 22/06/10
2010-06-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-23 update statutory_documents 09/04/10 STATEMENT OF CAPITAL GBP 1640
2010-04-19 update statutory_documents 07/04/10 FULL LIST
2010-04-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 07/04/2010
2010-01-20 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-04-23 update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-10 update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-01-09 update statutory_documents DIRECTOR RESIGNED
2006-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-23 update statutory_documents NC INC ALREADY ADJUSTED 31/07/06
2006-08-23 update statutory_documents £ NC 100/150 31/07/06
2006-08-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2006-08-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION