Advanced company searchLink opens in new window

MERRIAM ENGINEERING & DESIGN LIMITED

Company number 10340100

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)
25 Jan 2024 AA Micro company accounts made up to 30 June 2023
06 Dec 2023 AP01 Appointment of Mrs Nicola Clare Merriam as a director on 5 December 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 Jul 2022 PSC02 Notification of Merriam Investments Limited as a person with significant control on 26 April 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 400.00
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 280.00
01 Jun 2022 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of £80 be capitalised 25/05/2022
01 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued shares shall remain unchanged 22/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2022 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £120 be capitalised and be distribution amongst holders of the 140 issued 25/04/2022
26 Jan 2022 AA Micro company accounts made up to 30 June 2021
24 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Mar 2020 CH01 Director's details changed for Mr Richard David Merriam on 27 March 2020
25 Mar 2020 PSC04 Change of details for Mr Richard David Merriam as a person with significant control on 24 March 2020
24 Mar 2020 AD01 Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB England to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 24 March 2020
23 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
11 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2019 SH10 Particulars of variation of rights attached to shares
08 Apr 2019 PSC04 Change of details for Mr Richard David Merriam as a person with significant control on 29 March 2019
30 Mar 2019 PSC01 Notification of Nicola Clare Merriam as a person with significant control on 29 March 2019