MURPHY COMHIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/04/209 April 2020 09/04/20 STATEMENT OF CAPITAL GBP 1

View Document

09/04/209 April 2020 STATEMENT BY DIRECTORS

View Document

13/03/2013 March 2020 SOLVENCY STATEMENT DATED 06/03/20

View Document

13/03/2013 March 2020 REDUCE ISSUED CAPITAL 09/03/2020

View Document

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LESLEY ANDREWS / 18/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1324 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN LESLEY ANDREWS / 02/07/2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM PHOENIX HOUSE CENTURION PARK JULIAN WAY SHEFFIELD S9 1GD

View Document

30/10/1230 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H S SECRETARIES LIMITED / 23/10/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/11/1017 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY ANDREWS / 22/10/2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM COMMUNICATIONS HOUSE VAUXHALL ROAD SHEFFIELD S9 1LD

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0319 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 REREG PLC-PRI 31/10/03

View Document

05/12/035 December 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/12/035 December 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/12/035 December 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: COMMUNICATIONS HOUSE DISRAELI ROAD LONDON NW10 7AX

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 COMPANY NAME CHANGED COMHIRE PLC CERTIFICATE ISSUED ON 24/12/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 COMPANY NAME CHANGED COMHIRE COMMUNICATIONS PLC CERTIFICATE ISSUED ON 19/04/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: COMMUNICATIONS HOUSE 16/20 BOSTON PLACE LONDON NW1 6HY

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 AUDITORS' REPORT

View Document

06/09/946 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/94

View Document

06/09/946 September 1994 REREGISTRATION PRI-PLC 26/07/94

View Document

06/09/946 September 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/09/946 September 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/946 September 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/946 September 1994 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/946 September 1994 AUDITORS' STATEMENT

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 £ NC 100/50000 26/07/94

View Document

04/08/944 August 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 COMPANY NAME CHANGED CARPHONES COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 31/05/94

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/925 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92

View Document

14/04/9214 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/10/8918 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/06/897 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/05/8813 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/11/8613 November 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/10/835 October 1983 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

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