MURPHY INSTRUMENTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

29/12/2329 December 2023 Termination of appointment of Jonathan Luke Brewer as a director on 2023-12-29

View Document

29/12/2329 December 2023 Appointment of Mr Jason Marcus Brewer as a director on 2023-12-29

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

31/10/2231 October 2022 Cessation of Affinity Partnerships Limited as a person with significant control on 2022-03-01

View Document

28/10/2228 October 2022 Notification of Dq Computing Services Limited as a person with significant control on 2022-03-01

View Document

02/05/222 May 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 66 ST PETERS AVENUE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8HP UNITED KINGDOM

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LUKE BREWER / 19/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / AFFINITY PARTNERSHIPS LIMITED / 19/09/2019

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR JONATHAN LUKE BREWER

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFFINITY PARTNERSHIPS LIMITED

View Document

15/03/1915 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CESSATION OF WILLIAM MURPHY AS A PSC

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURPHY

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

04/10/184 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MANC PEBBLE LIMITED


  • 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