MUIR PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from 14 Tatton Court Kingsland Grange Woolston Warrington WA1 4RR to 80 80 Lightfoot Street Hoole Chester CH2 3AL on 2025-07-17

View Document

16/07/2516 July 2025 NewTermination of appointment of Barry Brussels as a director on 2025-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2024-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

01/12/231 December 2023 Termination of appointment of Tony Muir as a director on 2023-11-30

View Document

25/10/2325 October 2023 Appointment of Mrs Aisha Butera as a director on 2023-09-21

View Document

24/10/2324 October 2023 Termination of appointment of Sue Kearns as a director on 2023-09-21

View Document

03/10/233 October 2023 Accounts for a small company made up to 2023-03-31

View Document

27/03/2327 March 2023 Appointment of Mr Tony Muir as a director on 2023-03-23

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

13/10/2213 October 2022 Appointment of Mrs Helen Wordsworth as a director on 2022-09-29

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2022-03-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Andrew Raymond Davies Hunt as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Miss Nia Wynne Hughes as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Andrew Raymond Davies Hunt as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Miss Nia Wynne Hughes as a secretary on 2021-07-01

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE THWAITES / 10/12/2018

View Document

26/10/1826 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE BABBS

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS ALISON JAYNE THWAITES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIRAZ NATHA

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DIXSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 COMPANY NAME CHANGED O.P. BUILDING MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/16

View Document

09/03/169 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR SIRAZ ALI NATHA

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTH

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR PETER MATHEW MCHUGH

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR BARRY BRUSSELS

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDINER

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 ADOPT ARTICLES 26/11/2015

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR ANDREW RAYMOND DAVIES HUNT

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR DAVID GEOFFREY BOOTH

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR DAVID JOHN GARDINER

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MRS CLARE MONICA BABBS

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MRS CATHERINE JANE DIXSON

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR ANDREW RAYMOND DAVIES HUNT

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE O'HALLORAN

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'HALLORAN

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE O'HALLORAN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE MCDONALD

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL O'HALLORAN

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MRS DIANE MCDONALD

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE O'HALLORAN / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'HALLORAN / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL O'HALLORAN / 01/10/2009

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 7 OLD HALL DRIVE ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 9NA

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 59B GERARD STREET ASHTON IN MAKERFIELD WIGAN LANCASHIRE WN4 9AG

View Document

10/07/0010 July 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

02/03/982 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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