MURPHY UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/08/2420 August 2024 Director's details changed for Mr Christopher Murphy on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Mr Steven Christopher Murphy as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from First Floor Unit 15 Manor Court Scarborough North Yorkshire YO11 3TU England to Unit 3B/3C Willymath Close Burniston Scarborough YO13 0HG on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Steven Christopher Murphy on 2024-08-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Change of details for Mr Steven Christopher Murphy as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Mr Christopher Murphy on 2023-07-21

View Document

21/07/2321 July 2023 Director's details changed for Steven Christopher Murphy on 2023-07-21

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/08/2027 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076470810001

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MURPHY / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER MURPHY / 31/05/2019

View Document

15/08/1815 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MURPHY / 01/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER MURPHY / 01/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/08/127 August 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA UNITED KINGDOM

View Document

25/05/1125 May 2011 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