MURPHY PROJECT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
05/07/235 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/05/2124 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/04/1930 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM GREENLAND HOUSE 1 GREENLAND STREET CAMDEN TOWN LONDON NW1 0ND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/03/1814 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM MURPHY |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/03/1731 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR LIAM MURPHY / 29/03/2017 |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MURPHY / 29/03/2017 |
11/07/1611 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / LIAM MURPHY / 23/06/2011 |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MURPHY / 17/06/2011 |
05/07/115 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/08/104 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
03/07/093 July 2009 | DIRECTOR AND SECRETARY APPOINTED LIAM MURPHY |
03/07/093 July 2009 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM GREENLAND HOUSE 1 GREENLAND STREET LONDON NW1 0ND UNITED KINGDOM |
25/06/0925 June 2009 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
25/06/0925 June 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
25/06/0925 June 2009 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
23/06/0923 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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