MATRIX NETWORKS (EASTERN) LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Declaration of solvency

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Registered office address changed from 2 Europa View Sheffield S9 1XH England to C/O Begbies Traynor Floor 2 10 Wellington Place Leeds LS1 4AP on 2025-01-07

View Document

07/01/257 January 2025 Resolutions

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

07/05/247 May 2024 Registration of charge 097626870006, created on 2024-04-25

View Document

12/03/2412 March 2024 Registration of charge 097626870005, created on 2024-02-28

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

15/08/2315 August 2023 Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

06/04/236 April 2023 Registration of charge 097626870004, created on 2023-04-05

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Registration of charge 097626870003, created on 2022-12-02

View Document

30/11/2230 November 2022 Appointment of Fulcrum Utility Services Limited as a director on 2022-11-30

View Document

30/03/2230 March 2022 Appointment of Mr Jonathan Jager as a director on 2022-03-30

View Document

28/01/2228 January 2022 Termination of appointment of Terry Dugdale as a director on 2022-01-24

View Document

28/10/2128 October 2021 Full accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAREN HARRIS / 24/01/2020

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONG

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DAREN HARRIS

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY JUPP

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULCRUM UTILITY SERVICES LIMITED

View Document

14/02/1814 February 2018 CESSATION OF WAYNE JONATHAN HAYES AS A PSC

View Document

14/02/1814 February 2018 CESSATION OF CHRISTOPHER JAMES MANN AS A PSC

View Document

07/02/187 February 2018 DIRECTOR APPOINTED HAZEL JAYNE GRIFFITHS

View Document

07/02/187 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT 3, THE WHEELWRIGHT LOWER GREEN HIGHAM BURY ST. EDMUNDS IP28 6NL UNITED KINGDOM

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR MARTIN JOHN HARRISON

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LONG / 17/08/2016

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE HAYES

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR STEPHEN VICTOR MACBETH

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MICHAEL ANTHONY LONG

View Document

21/04/1621 April 2016 CURRSHO FROM 30/09/2016 TO 30/04/2016

View Document

21/04/1621 April 2016 ADOPT ARTICLES 30/03/2016

View Document

04/09/154 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information