MURRAY TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Registration of charge 084687650005, created on 2025-03-25 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
28/12/2428 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | |
28/12/2428 December 2024 | |
09/04/249 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
29/12/2329 December 2023 | |
29/12/2329 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
29/12/2329 December 2023 | |
29/12/2329 December 2023 | |
25/08/2325 August 2023 | Memorandum and Articles of Association |
25/08/2325 August 2023 | Resolutions |
25/08/2325 August 2023 | Resolutions |
24/08/2324 August 2023 | Registration of charge 084687650004, created on 2023-08-18 |
23/08/2323 August 2023 | Satisfaction of charge 084687650002 in full |
22/08/2322 August 2023 | Registration of charge 084687650003, created on 2023-08-18 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
06/01/236 January 2023 | |
06/01/236 January 2023 | |
06/01/236 January 2023 | |
06/01/236 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
26/01/2226 January 2022 | |
26/01/2226 January 2022 | Audit exemption subsidiary accounts made up to 2021-03-31 |
29/12/2129 December 2021 | |
23/12/2123 December 2021 | |
26/10/2126 October 2021 | Satisfaction of charge 084687650001 in full |
20/10/2120 October 2021 | Registration of charge 084687650002, created on 2021-10-13 |
03/03/213 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | CURRSHO FROM 30/04/2021 TO 31/03/2021 |
09/09/209 September 2020 | RETURN OF PURCHASE OF OWN SHARES |
02/09/202 September 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/09/202 September 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
28/08/2028 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084687650001 |
27/08/2027 August 2020 | 13/08/20 STATEMENT OF CAPITAL GBP 100 |
19/08/2019 August 2020 | CESSATION OF PAUL JOHN MURRAY AS A PSC |
18/08/2018 August 2020 | DIRECTOR APPOINTED MR JODIE SKINNER |
18/08/2018 August 2020 | DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR |
18/08/2018 August 2020 | DIRECTOR APPOINTED MR ALLAN WILLIAM DALLAS |
18/08/2018 August 2020 | DIRECTOR APPOINTED MR STEVEN ROBERT MCLACHLAN |
13/08/2013 August 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL MURRAY / 13/08/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/07/169 July 2016 | DISS40 (DISS40(SOAD)) |
08/07/168 July 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
05/07/165 July 2016 | FIRST GAZETTE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/04/159 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/06/1418 June 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MURRAY / 10/05/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 19 WILKS CLOSE NURSLING SOUTHAMPTON SO16 0TE UNITED KINGDOM |
06/08/136 August 2013 | 06/08/13 STATEMENT OF CAPITAL GBP 110 |
02/04/132 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MURRAY TECHNICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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