MATHEWSON UNDERFLOOR HEATING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Karolyn Scott as a secretary on 2025-06-30 |
31/03/2531 March 2025 | Resolutions |
31/03/2531 March 2025 | Memorandum and Articles of Association |
24/03/2524 March 2025 | Registration of charge 129740870002, created on 2025-03-21 |
28/02/2528 February 2025 | Appointment of Mr Mitesh Dhanak as a director on 2025-02-28 |
28/02/2528 February 2025 | Termination of appointment of Daniel Ludgate as a director on 2025-02-28 |
20/09/2420 September 2024 | Accounts for a dormant company made up to 2024-01-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
13/04/2413 April 2024 | Certificate of change of name |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-18 with no updates |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-01-31 |
01/08/231 August 2023 | Termination of appointment of James Robert Waring as a director on 2023-07-31 |
01/08/231 August 2023 | Cessation of Daniel Ludgate as a person with significant control on 2023-07-31 |
01/08/231 August 2023 | Appointment of Mr James Lamb as a director on 2023-07-31 |
01/08/231 August 2023 | Termination of appointment of Iain Stuart Richardson as a director on 2023-07-31 |
07/06/237 June 2023 | Total exemption full accounts made up to 2022-08-31 |
10/03/2310 March 2023 | Previous accounting period shortened from 2023-08-31 to 2023-01-31 |
27/01/2327 January 2023 | Registered office address changed from 8 Tower Road Washington NE37 2SH England to 8 Bede House Tower Road Glover Industrial Estate Washington NE37 2SH on 2023-01-27 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-25 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/07/2114 July 2021 | CURRSHO FROM 31/10/2021 TO 31/08/2021 |
12/07/2112 July 2021 | Statement of capital on 2021-07-12 |
12/07/2112 July 2021 | 12/07/21 STATEMENT OF CAPITAL GBP 1128921.00 |
10/07/2110 July 2021 | Resolutions |
10/07/2110 July 2021 | Resolutions |
10/07/2110 July 2021 | ALTER ARTICLES 25/06/2021 |
10/07/2110 July 2021 | Memorandum and Articles of Association |
10/07/2110 July 2021 | ARTICLES OF ASSOCIATION |
10/07/2110 July 2021 | Resolutions |
06/07/216 July 2021 | STATEMENT BY DIRECTORS |
06/07/216 July 2021 | REDUCE ISSUED CAPITAL 25/06/2021 |
06/07/216 July 2021 | SOLVENCY STATEMENT DATED 25/06/21 |
30/06/2130 June 2021 | 25/06/21 STATEMENT OF CAPITAL GBP 3545300 |
22/03/2122 March 2021 | ADOPT ARTICLES 02/03/2021 |
22/03/2122 March 2021 | ARTICLES OF ASSOCIATION |
22/03/2122 March 2021 | ALTER ARTICLES 02/03/2021 |
18/03/2118 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129740870001 |
15/03/2115 March 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES MATHEWSON / 02/03/2021 |
15/03/2115 March 2021 | 02/03/21 STATEMENT OF CAPITAL GBP 10000 |
15/03/2115 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MATHEWSON |
26/10/2026 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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