MATRIX NETWORKS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Ms Nicola Ruth Hindle as a director on 2025-06-10

View Document

10/06/2510 June 2025 NewAppointment of Mr Adam Frederick Lilley as a director on 2025-06-10

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

04/09/244 September 2024 Termination of appointment of James Thomas Smith as a director on 2024-08-30

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

15/12/2315 December 2023 Registration of charge 060240710007, created on 2023-12-08

View Document

23/11/2323 November 2023 Change of details for Matrix Networks Group Limited as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Registered office address changed from 6500 Daresbury Park Daresbury Warrington WA4 4GE England to Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ on 2023-11-21

View Document

10/08/2310 August 2023 Appointment of Mr Simon Spencer as a director on 2023-07-19

View Document

10/08/2310 August 2023 Appointment of Mr James Thomas Smith as a director on 2023-07-19

View Document

10/08/2310 August 2023 Appointment of Mr Christopher Andrew Hollis-Thompson as a director on 2023-07-19

View Document

10/08/2310 August 2023 Appointment of Mr Nicholas Edwin Fuller as a director on 2023-07-19

View Document

10/08/2310 August 2023 Termination of appointment of Wendy Andrews as a director on 2023-07-19

View Document

10/08/2310 August 2023 Termination of appointment of Robert James Sparkes as a director on 2023-07-19

View Document

10/08/2310 August 2023 Termination of appointment of Adam Frederick Lilley as a director on 2023-07-19

View Document

10/08/2310 August 2023 Termination of appointment of Neil Walsh as a director on 2023-07-19

View Document

07/06/237 June 2023 Termination of appointment of Francis Paul Welsh as a director on 2023-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

16/01/2316 January 2023 Cessation of Neil Walsh as a person with significant control on 2022-12-01

View Document

16/01/2316 January 2023 Cessation of Robert James Sparkes as a person with significant control on 2022-12-01

View Document

16/01/2316 January 2023 Change of details for Matrix Networks Group Limited as a person with significant control on 2022-12-01

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

24/01/1424 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MANN / 01/09/2012

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1217 August 2012 ADOPT ARTICLES 06/08/2012

View Document

17/08/1217 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1227 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY FIONA WILSON

View Document

20/10/1120 October 2011 SECRETARY APPOINTED MR MATTHEW ALEXANDER SANDERSON

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 15 LEE WARNER ROAD SWAFFHAM NORFOLK PE37 7GD

View Document

11/12/0611 December 2006 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