LISTER TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED MATRIX FORTY TWO LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOOLI ATKINS / 20/04/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ATKINS / 20/04/2011

View Document

31/01/1231 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOOLI ATKINS / 20/04/2011

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 PREVEXT FROM 30/11/2010 TO 28/02/2011

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/01/1019 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ATKINS / 22/12/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 20 WOLD ROAD POCKLINGTON YORK EAST YORKSHIRE YO42 2QG

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NC INC ALREADY ADJUSTED 30/11/05

View Document

14/03/0614 March 2006 £ NC 100/10000 30/11/

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: HALIFAX HOUSE 30 GEORGE STREET KINGSTON UPON HULL HU1 3AJ

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 5 PARLIAMENT STREET KINGSTON UPON HULL HU1 2AZ

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 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