Date | Description |
2025-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/25, NO UPDATES |
2024-09-24 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-08 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-25 |
delete otherexecutives DAFYDD BROOM |
2023-04-25 |
delete otherexecutives SAMUEL WORTHY |
2023-04-25 |
insert managingdirector DAFYDD BROOM |
2023-04-25 |
insert otherexecutives ANDREW WALLIS |
2023-04-25 |
insert otherexecutives JACK WHEELER |
2023-04-25 |
delete person ANDREW ISBISTER |
2023-04-25 |
delete person CHARLES METCALFE |
2023-04-25 |
delete person HARRY GREEN |
2023-04-25 |
delete person MICHAEL SAUNDERS |
2023-04-25 |
delete person SAMUEL WORTHY |
2023-04-25 |
delete source_ip 199.15.163.138 |
2023-04-25 |
insert person JOSHUA CLARKE |
2023-04-25 |
insert source_ip 34.117.168.233 |
2023-04-25 |
update person_title ANDREW WALLIS: Senior Design Engineer => Engineering Director |
2023-04-25 |
update person_title DAFYDD BROOM: Design Director => Managing Director |
2023-04-25 |
update person_title JACK WHEELER: Senior Design Engineer => Design Director |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES |
2022-10-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 053263470001 |
2022-10-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES WALLIS |
2022-10-03 |
update statutory_documents DIRECTOR APPOINTED MR JACK STEWART WHEELER |
2022-09-22 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-18 |
delete person ANDREW STELLING |
2022-08-18 |
delete source_ip 34.117.168.233 |
2022-08-18 |
insert person AXEL SLIJEPCEVIC |
2022-08-18 |
insert person HENRY MOORE |
2022-08-18 |
insert source_ip 199.15.163.138 |
2022-08-18 |
update person_title ANDREW ISBISTER: Design Engineer => Senior Simulation Engineer |
2022-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address HIGHGATE NAIRDWOOD LANE PRESTWOOD BUCKINGHAMSHIRE HP16 0QH |
2021-04-07 |
insert address BRITNALL HOUSE PERRYFIELD COURT BLEDLOW BUCKINGHAMSHIRE ENGLAND HP27 9EG |
2021-04-07 |
update registered_address |
2021-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
2021-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2021 FROM
HIGHGATE NAIRDWOOD LANE
PRESTWOOD
BUCKINGHAMSHIRE
HP16 0QH |
2021-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY BOWEN / 03/02/2021 |
2021-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD ALLAN BROOM / 03/02/2021 |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-07 |
update num_mort_charges 0 => 1 |
2020-08-07 |
update num_mort_outstanding 0 => 1 |
2020-07-13 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053263470001 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
2019-10-31 |
update statutory_documents 02/10/19 STATEMENT OF CAPITAL GBP 100 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
2019-01-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAIRDWOOD LIMITED |
2019-01-22 |
update statutory_documents CESSATION OF CLIVE ANTHONY BOWEN AS A PSC |
2019-01-17 |
update statutory_documents 20/12/18 STATEMENT OF CAPITAL GBP 90 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2015-01-07 => 2016-01-07 |
2016-02-07 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-01-15 |
update statutory_documents 07/01/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-07 => 2015-01-07 |
2015-02-07 |
update returns_next_due_date 2015-02-04 => 2016-02-04 |
2015-01-07 |
update statutory_documents 07/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILLSHIRE |
2014-02-07 |
update returns_last_madeup_date 2013-01-07 => 2014-01-07 |
2014-02-07 |
update returns_next_due_date 2014-02-04 => 2015-02-04 |
2014-01-29 |
update statutory_documents 07/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-06 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-06 |
update statutory_documents DIRECTOR APPOINTED MR DAFYDD ALLAN BROOM |
2013-06-24 |
update returns_last_madeup_date 2012-01-07 => 2013-01-07 |
2013-06-24 |
update returns_next_due_date 2013-02-04 => 2014-02-04 |
2013-06-22 |
update accounts_last_madeup_date 2010-09-30 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update account_ref_day 30 => 31 |
2013-06-21 |
update account_ref_month 9 => 12 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2012-09-30 |
2013-01-17 |
update statutory_documents 07/01/13 FULL LIST |
2013-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PERRY BAYLISS / 11/01/2013 |
2012-09-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-26 |
update statutory_documents PREVEXT FROM 30/09/2011 TO 31/12/2011 |
2012-02-29 |
update statutory_documents 07/01/12 FULL LIST |
2012-02-23 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN DAVID WILLSHIRE |
2011-06-28 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-01-25 |
update statutory_documents 07/01/11 FULL LIST |
2011-01-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PERRY BAYLISS / 07/01/2011 |
2010-11-02 |
update statutory_documents SECRETARY APPOINTED MR PERRY BAYLISS |
2010-11-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES CAMPBELL |
2010-06-24 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-12 |
update statutory_documents 07/01/10 FULL LIST |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUGALD CAMPBELL / 04/02/2010 |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PERRY BAYLISS / 04/01/2010 |
2009-07-27 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-02-20 |
update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
2008-07-24 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM
12 CORBETT HOUSE
CATHCART ROAD
LONDON
SW10 9LF |
2008-01-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 |
2007-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
2006-11-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
2006-07-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-07-05 |
update statutory_documents COMPANY NAME CHANGED
MERS UK LIMITED
CERTIFICATE ISSUED ON 05/07/06 |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
2005-01-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |