MUIRTECH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

28/08/2428 August 2024 Certificate of change of name

View Document

04/04/244 April 2024 Cessation of Rodney David Muir as a person with significant control on 2019-04-06

View Document

04/04/244 April 2024 Cessation of Stephen Lindsay Muir as a person with significant control on 2017-03-17

View Document

04/04/244 April 2024 Change of details for Mr Richard Gareth Muir as a person with significant control on 2020-10-27

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Termination of appointment of David Hemington as a secretary on 2021-06-23

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR RICHARD GARETH MUIR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 DIRECTOR APPOINTED MR RODNEY DAVID MUIR

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LINDSAY MUIR / 24/04/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 ADOPT ARTICLES 04/04/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 SECRETARY APPOINTED MR DAVID HEMINGTON

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN ELDERKIN

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LINDSAY MUIR / 17/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM PADGE ROAD BOULEVARD INDUSTRIAL PARK BEESTON NOTTINGHAM NG9 2JR

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: BOULEVARD INDUSTRIAL PARK BEACON ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2JR

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0215 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9719 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/12/9429 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACQUISITION OF SHARES 25/01/94

View Document

23/02/9423 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/02/9423 February 1994 £ NC 100/250000 25/01/94

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9329 November 1993 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