MUIRS CONTRACT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-05-31

View Document

02/02/242 February 2024 Change of details for Mr Douglas Muir as a person with significant control on 2024-02-02

View Document

29/01/2429 January 2024 Notification of Correen Muir as a person with significant control on 2023-06-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

02/06/212 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MUIR / 01/06/2021

View Document

02/06/212 June 2021 REGISTERED OFFICE CHANGED ON 02/06/2021 FROM 34 ORCHARD WAYE UXBRIDGE MIDDLESEX UB8 2BW

View Document

02/06/212 June 2021 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS MUIR / 01/06/2021

View Document

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

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/02/2029 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

25/02/1925 February 2019 PREVEXT FROM 25/05/2018 TO 31/05/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

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

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/02/1826 February 2018 PREVSHO FROM 26/05/2017 TO 25/05/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS MUIR

View Document

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

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/02/1724 February 2017 PREVSHO FROM 27/05/2016 TO 26/05/2016

View Document

01/07/161 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1626 May 2016 PREVSHO FROM 28/05/2015 TO 27/05/2015

View Document

26/02/1626 February 2016 PREVSHO FROM 29/05/2015 TO 28/05/2015

View Document

14/07/1514 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1527 February 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM C/O ASHWELLS ASSOCIATES LIMITED 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM C/O C/O ASHWELLS ASSOCIATES LIMITED 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS UNITED KINGDOM

View Document

09/07/149 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

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

View Accounts

28/02/1428 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

04/07/134 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/07/1124 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CORREEN MUIR / 24/07/2011

View Document

24/07/1124 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MUIR / 24/07/2011

View Document

24/07/1124 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/02/1128 February 2011 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

09/08/109 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 34 ORCHARD WAYE UXBRIDGE MIDDLESEX UB8 2BW

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MUIR / 19/06/2010

View Document

25/11/0925 November 2009 SECRETARY APPOINTED CORREEN MUIR

View Document

25/08/0925 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0920 August 2009 COMPANY NAME CHANGED MUIRSCONTRACT SERVICES LTD CERTIFICATE ISSUED ON 20/08/09

View Document

19/06/0919 June 2009 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