MERLIN PRECISION ENGINEERING - History of Changes


DateDescription
2024-11-20 update statutory_documents 29/08/23 TOTAL EXEMPTION FULL
2024-08-29 update statutory_documents CURRSHO FROM 30/08/2023 TO 29/08/2023
2024-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-30 => 2022-08-30
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-05-30 update statutory_documents 30/08/22 TOTAL EXEMPTION FULL
2023-04-07 delete company_previous_name MERLIN PRECISION ENGINEERS LIMITED
2023-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-30
2023-04-07 update accounts_next_due_date 2022-11-24 => 2023-05-30
2022-10-21 update statutory_documents 30/08/21 TOTAL EXEMPTION FULL
2022-09-07 update account_ref_day 31 => 30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-24
2022-08-24 update statutory_documents PREVSHO FROM 31/08/2021 TO 30/08/2021
2022-08-14 insert address GTO 46 GTO 52 SM-52 SX-52 SM-72 SM-74 CD-74 SX-74 SM-102 CD-102 SX-102 XL-75
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE MURPHY / 16/08/2021
2021-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROBERT MURPHY / 16/08/2021
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-08-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-08-16 update statutory_documents DIRECTOR APPOINTED MR GARY LEE MURPHY
2019-08-16 update statutory_documents DIRECTOR APPOINTED MR NATHAN ROBERT MURPHY
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-17 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY MURPHY / 07/08/2018
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-15 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY MURPHY / 01/07/2016
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-23 delete source_ip 95.142.152.194
2016-01-23 insert source_ip 94.136.40.82
2016-01-23 update robots_txt_status www.merlin-printing.co.uk: 404 => 200
2015-09-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-27 update statutory_documents 07/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-24 delete source_ip 62.233.121.26
2015-04-24 insert source_ip 95.142.152.194
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-13 update statutory_documents 07/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-01 insert contact_pages_linkeddomain merlin-pressparts.com
2014-05-01 insert index_pages_linkeddomain merlin-pressparts.com
2014-05-01 insert service_pages_linkeddomain merlin-pressparts.com
2014-05-01 insert terms_pages_linkeddomain merlin-pressparts.com
2013-09-06 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-09-06 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-08-29 update statutory_documents 07/08/13 FULL LIST
2013-08-07 update website_status DNSError => OK
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 2943 - Manufacture of other machine tools not elsewhere classified
2013-06-22 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-06-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-29 update website_status Disallowed => DNSError
2013-04-27 update website_status OK => Disallowed
2012-09-24 update statutory_documents 07/08/12 FULL LIST
2012-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MURPHY / 06/08/2012
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 07/08/11 FULL LIST
2011-07-01 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-06-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-08 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents 07/08/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY MURPHY / 03/08/2010
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MURPHY / 03/08/2010
2010-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY MURPHY / 03/08/2010
2009-10-28 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents 07/08/09 FULL LIST
2008-11-27 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-17 update statutory_documents RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-25 update statutory_documents RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-01 update statutory_documents RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-20 update statutory_documents RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-23 update statutory_documents RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-15 update statutory_documents RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-05-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-06 update statutory_documents COMPANY NAME CHANGED MERLIN PRECISION ENGINEERS LIMIT ED CERTIFICATE ISSUED ON 06/03/03
2003-01-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-18 update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-10-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-07 update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-08-08 update statutory_documents SECRETARY RESIGNED
2000-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION