MUREX SOLAR B LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

22/04/2522 April 2025 Director's details changed for Ms Anna Louise Bath on 2025-04-22

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Appointment of Mr Paul Anthony White as a director on 2024-08-02

View Document

06/08/246 August 2024 Appointment of Ms Chloe Marlow as a director on 2024-08-02

View Document

06/08/246 August 2024 Termination of appointment of Ae Kyung Yoon as a director on 2024-08-02

View Document

06/08/246 August 2024 Termination of appointment of Philip William Kent as a director on 2024-08-02

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Appointment of Ms Anna Louise Bath as a director on 2023-12-08

View Document

15/12/2315 December 2023 Termination of appointment of Saira Jane Johnston as a director on 2023-12-08

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

09/04/219 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR RONAN KIERANS

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR PHILIP WILLIAM KENT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / SOLARPLICITY PROJECT LIMITED / 22/05/2019

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM UNIT 8 PEERGLOW CENTRE MARSH LANE WARE HERTS SG12 9QL ENGLAND

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM KT11 1PP ENGLAND

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091005030001

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM UNIT 8 PEERGLOW CENTRE MARSH LANE WARE HERTFORDSHIRE SG12 9QL ENGLAND

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CLARE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ELBOURNE

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS SAIRA JANE JOHNSTON

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR STEPHEN CAMPBELL JOSEPH ELLIS

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR ROLLO ANDREW JOHNSTONE WRIGHT

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RONAN NIALL KIERANS

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091005030001

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY NATASHA ASCOTT

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM SYDEHAM FARM RACKENFORD TIVERTON DEVON EX16 8ER

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS JULIE ANNE CLARE

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR DAVID STUART ELBOURNE

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLARPLICITY PROJECT LIMITED

View Document

05/10/175 October 2017 CESSATION OF MUREX ENERGY SOLAR LIMITED AS A PSC

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLAM

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAMUEL

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY WYNDHAM

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUREX ENERGY SOLAR LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/07/143 July 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

24/06/1424 June 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