MURRAY TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 084687650005, created on 2025-03-25

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

25/08/2325 August 2023 Memorandum and Articles of Association

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

24/08/2324 August 2023 Registration of charge 084687650004, created on 2023-08-18

View Document

23/08/2323 August 2023 Satisfaction of charge 084687650002 in full

View Document

22/08/2322 August 2023 Registration of charge 084687650003, created on 2023-08-18

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

29/12/2129 December 2021

View Document

23/12/2123 December 2021

View Document

26/10/2126 October 2021 Satisfaction of charge 084687650001 in full

View Document

20/10/2120 October 2021 Registration of charge 084687650002, created on 2021-10-13

View Document

03/03/213 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

09/09/209 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/202 September 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/09/202 September 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084687650001

View Document

27/08/2027 August 2020 13/08/20 STATEMENT OF CAPITAL GBP 100

View Document

19/08/2019 August 2020 CESSATION OF PAUL JOHN MURRAY AS A PSC

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR JODIE SKINNER

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR ALLAN WILLIAM DALLAS

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR STEVEN ROBERT MCLACHLAN

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MURRAY / 13/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

08/07/168 July 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MURRAY / 10/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 19 WILKS CLOSE NURSLING SOUTHAMPTON SO16 0TE UNITED KINGDOM

View Document

06/08/136 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 110

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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