MATHEWSON UNDERFLOOR HEATING SOLUTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Karolyn Scott as a secretary on 2025-06-30

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Registration of charge 129740870002, created on 2025-03-21

View Document

28/02/2528 February 2025 Appointment of Mr Mitesh Dhanak as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Daniel Ludgate as a director on 2025-02-28

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

13/04/2413 April 2024 Certificate of change of name

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Termination of appointment of James Robert Waring as a director on 2023-07-31

View Document

01/08/231 August 2023 Cessation of Daniel Ludgate as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mr James Lamb as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Iain Stuart Richardson as a director on 2023-07-31

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Previous accounting period shortened from 2023-08-31 to 2023-01-31

View Document

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

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 CURRSHO FROM 31/10/2021 TO 31/08/2021

View Document

12/07/2112 July 2021 Statement of capital on 2021-07-12

View Document

12/07/2112 July 2021 12/07/21 STATEMENT OF CAPITAL GBP 1128921.00

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 ALTER ARTICLES 25/06/2021

View Document

10/07/2110 July 2021 Memorandum and Articles of Association

View Document

10/07/2110 July 2021 ARTICLES OF ASSOCIATION

View Document

10/07/2110 July 2021 Resolutions

View Document

06/07/216 July 2021 STATEMENT BY DIRECTORS

View Document

06/07/216 July 2021 REDUCE ISSUED CAPITAL 25/06/2021

View Document

06/07/216 July 2021 SOLVENCY STATEMENT DATED 25/06/21

View Document

30/06/2130 June 2021 25/06/21 STATEMENT OF CAPITAL GBP 3545300

View Document

22/03/2122 March 2021 ADOPT ARTICLES 02/03/2021

View Document

22/03/2122 March 2021 ARTICLES OF ASSOCIATION

View Document

22/03/2122 March 2021 ALTER ARTICLES 02/03/2021

View Document

18/03/2118 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129740870001

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES MATHEWSON / 02/03/2021

View Document

15/03/2115 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 10000

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MATHEWSON

View Document

26/10/2026 October 2020 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