MURPHY UTILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-25 with updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-05-31 |
20/08/2420 August 2024 | Director's details changed for Mr Christopher Murphy on 2024-08-20 |
20/08/2420 August 2024 | Change of details for Mr Steven Christopher Murphy as a person with significant control on 2024-08-20 |
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 |
20/08/2420 August 2024 | Director's details changed for Steven Christopher Murphy on 2024-08-20 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-25 with updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-05-31 |
21/07/2321 July 2023 | Change of details for Mr Steven Christopher Murphy as a person with significant control on 2023-07-21 |
21/07/2321 July 2023 | Director's details changed for Mr Christopher Murphy on 2023-07-21 |
21/07/2321 July 2023 | Director's details changed for Steven Christopher Murphy on 2023-07-21 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-25 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/08/2027 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/10/1924 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076470810001 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MURPHY / 31/05/2019 |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER MURPHY / 31/05/2019 |
15/08/1815 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MURPHY / 01/06/2018 |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER MURPHY / 01/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/08/127 August 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA UNITED KINGDOM |
25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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