MURBEK ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
21/10/2421 October 2024 | Unaudited abridged accounts made up to 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/10/2316 October 2023 | Unaudited abridged accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Cessation of Sean Whelan as a person with significant control on 2022-03-25 |
30/03/2230 March 2022 | Notification of Murbek Holdings Limited as a person with significant control on 2022-03-25 |
30/03/2230 March 2022 | Satisfaction of charge 1 in full |
30/03/2230 March 2022 | Registration of charge 044496920002, created on 2022-03-25 |
30/03/2230 March 2022 | Appointment of Mr Jacob Goulding as a director on 2022-03-25 |
30/03/2230 March 2022 | Termination of appointment of Sean Patrick Whelan as a secretary on 2022-03-25 |
30/03/2230 March 2022 | Termination of appointment of Sean Patrick Whelan as a director on 2022-03-25 |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/01/2127 January 2021 | 31/05/20 UNAUDITED ABRIDGED |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/11/1918 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/01/1931 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
21/10/1721 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / SEAN PATRICK WHELAN / 21/10/2017 |
21/10/1721 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SEAN WHELAN / 21/10/2017 |
21/10/1721 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK WHELAN / 21/10/2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/07/1410 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/07/1118 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/10/1026 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER BURGIN |
27/09/1027 September 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/09/1027 September 2010 | RETURN OF PURCHASE OF OWN SHARES |
27/09/1027 September 2010 | 27/09/10 STATEMENT OF CAPITAL GBP 101 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BURGIN / 29/05/2010 |
16/07/1016 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | GBP NC 1000/3000 05/12/2008 |
23/01/0923 January 2009 | MINUTES OF MEETING |
23/12/0823 December 2008 | NC INC ALREADY ADJUSTED 05/12/08 |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
20/07/0720 July 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
13/11/0613 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/08/068 August 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
25/11/0525 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/0526 July 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | NEW SECRETARY APPOINTED |
18/05/0418 May 2004 | SECRETARY RESIGNED |
18/05/0418 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
14/07/0314 July 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | SECRETARY RESIGNED |
18/06/0218 June 2002 | DIRECTOR RESIGNED |
13/06/0213 June 2002 | NEW DIRECTOR APPOINTED |
13/06/0213 June 2002 | NEW DIRECTOR APPOINTED |
13/06/0213 June 2002 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL |
13/06/0213 June 2002 | NEW SECRETARY APPOINTED |
29/05/0229 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MURBEK ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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