AMDEK MATRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Resolutions

View Document

10/06/2510 June 2025 Memorandum and Articles of Association

View Document

06/06/256 June 2025 Termination of appointment of Marguerite Sally Ponting as a secretary on 2025-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Registered office address changed from 835 Birmingham New Road Tipton DY4 8AS England to Fairhaven Penmaen Swansea SA3 2HD on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/05/205 May 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 25 MILL LANE NEWBOLD VERDON HINCKLEY LEICESTERSHIRE LE9 9PT

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/07/1731 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGUERITE SALLY PONTING

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM MARGUERITE JOLLY

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE EDWARD PONTING

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/07/1615 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR DALE EDWARD PONTING

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/08/156 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/07/1310 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MRS KIM JOLLY

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PONTING

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR KIM JOLLY

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR DALE PONTING

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/124 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/07/117 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/07/1029 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE EDWARD PONTING / 01/01/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARGUERITE JOLLY / 01/01/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 130 NEW WALK LEICESTER LE1 7JA

View Document

07/08/977 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

08/02/938 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93 FROM: 3/5 FANNY STREET CARDIFF CF2 4XZ

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 COMPANY NAME CHANGED LAYCOCK LIMITED CERTIFICATE ISSUED ON 20/01/93

View Document

26/06/9226 June 1992 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