MUIR MANAGEMENT CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

12/11/2212 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

18/11/2118 November 2021 Registered office address changed from 8 Airebank Terrace Gargrave Skipton North Yorkshire BD23 3RU England to 2 Chadwell Springs Bingley BD16 1QE on 2021-11-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ERNEST HARTLEY / 07/03/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON FRANCES HARTLEY / 07/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON FRANCES HARTLEY / 07/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERNEST HARTLEY / 07/03/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 3 GREENLAWALLS FARM COTTAGES DUDDO BERWICK UPON TWEED TD15 2PR ENGLAND

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ALISON FRANCES HARTLEY / 06/04/2016

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER ERNEST HARTLEY / 06/04/2016

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 2 CHADWELL SPRINGS BINGLEY WEST YORKSHIRE BD16 1QE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERNEST HARTLEY / 17/08/2015

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH HARTLEY / 13/12/2014

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON FRANCES HARTLEY / 17/08/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH HARTLEY / 13/12/2014

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY ELLE HARTLEY

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MS HELEN ELIZABETH HARTLEY

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MRS ALISON FRANCES HARTLEY

View Document

04/09/154 September 2015 SECRETARY APPOINTED MS HELEN ELIZABETH HARTLEY

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR ELLE HARTLEY

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERNEST HARTLEY / 20/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 CHANGE PERSON AS DIRECTOR

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERNEST HARTLEY / 20/08/2015

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ELLE HARTLEY / 08/08/2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLE HARTLEY / 25/08/2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MISS ELLE HARTLEY

View Document

08/08/148 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company