ANDREWS MATTING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

14/12/2414 December 2024 Micro company accounts made up to 2024-03-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-03-30

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6WJ ENGLAND

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM UNIT 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHANTS NN15 6WJ

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREWS

View Document

24/06/1624 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

08/08/148 August 2014 SECOND FILING WITH MUD 13/06/14 FOR FORM AR01

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 COMPANY NAME CHANGED ANDREWS MARKETING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/07/13

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET ANDREWS / 04/10/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ANDREWS / 04/10/2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET ANDREWS / 04/10/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET ANDREWS / 04/10/2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ANDREWS / 04/10/2011

View Document

07/09/117 September 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MRS CHRISTINE MARGARET ANDREWS

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANDREWS

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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