MURPHX INNOVATIVE SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Mrs Stephanie Allen as a secretary on 2025-01-23

View Document

18/07/2518 July 2025 NewAppointment of Mr. Craig Barry Lovelace as a director on 2025-06-02

View Document

18/07/2518 July 2025 NewTermination of appointment of Andrew Kenneth Boland as a director on 2025-05-30

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

13/07/2313 July 2023 Change of details for Digital Wholesale Solutions Limited as a person with significant control on 2023-06-30

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

11/05/2211 May 2022 Change of details for Digital Wholesale Solutions Limited as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

View Document

06/05/226 May 2022 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

04/05/224 May 2022 Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 2022-05-04

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

14/12/2114 December 2021 Appointment of Mr Andrew Kenneth Boland as a director on 2021-11-03

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED DAISY DIGITAL MEDIA LIMITED CERTIFICATE ISSUED ON 26/04/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR NATHAN RICHARD MARKE

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGLENNON

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028979480009

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR TIMOTHY PAUL RIGHTON

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR TERENCE JOHN O'BRIEN

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028979480007

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028979480005

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028979480006

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028979480008

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028979480009

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MULLER

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR NEIL KEITH MULLER

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028979480008

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028979480007

View Document

04/03/164 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 ENTER INTO DOCUMENTS 29/01/2015

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028979480006

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM DAISY HOUSE SUITE 1, LINDRED ROAD BUSINESS PARK BRIERFIELD NELSON LANCASHIRE BB9 5SR

View Document

13/03/1513 March 2015 COMPANY NAME CHANGED INDECS COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 13/03/15

View Document

02/03/152 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028979480005

View Document

22/12/1422 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED DAISY PARTNER SERVICES LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 COMPANY NAME CHANGED INDECS COMPUTERS LIMITED CERTIFICATE ISSUED ON 01/04/14

View Document

01/04/141 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/03/144 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHEARD

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY HELEN SHEPHEARD

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

01/11/131 November 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 8 COLEMEADOW ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9PB

View Document

11/09/1311 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/09/1311 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/03/1124 March 2011 06/01/10 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1121 March 2011 REMOVAL OF A MORTGAGE REGISTERED ON THE WRONG COMPANY RECORD

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 RESTRICTION REMOVED 06/01/2010

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/11/055 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 9 COLEMEADOW ROAD NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 9PB

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 1 VULCAN ROAD LODE LANE INDUSTRIAL ESTATE SOLIHULL WEST MIDLANDS B91 2JY

View Document

16/02/0116 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/08/971 August 1997 AUDITOR'S RESIGNATION

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 AMENDED FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: MARLOW HOUSE HASLUCKS GREEN ROAD SHIRLEY, SOLIHULL B90 2NF

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 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