MATRIX ADVANCED NDT INSPECTION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-01-28 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Statement of capital following an allotment of shares on 2023-04-25 |
26/04/2326 April 2023 | Memorandum and Articles of Association |
26/04/2326 April 2023 | Resolutions |
26/04/2326 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Current accounting period extended from 2023-01-31 to 2023-03-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
28/07/2128 July 2021 | Withdrawal of a person with significant control statement on 2021-07-28 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EMERY / 27/06/2019 |
28/06/1928 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID EMERY / 27/06/2019 |
07/05/197 May 2019 | COMPANY NAME CHANGED AIRAMATIC LTD CERTIFICATE ISSUED ON 07/05/19 |
08/04/198 April 2019 | ADOPT ARTICLES 02/04/2019 |
08/04/198 April 2019 | 02/04/19 STATEMENT OF CAPITAL GBP 100.00 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 23 HOPEMAN DRIVE ELLON AB41 8AS UNITED KINGDOM |
05/12/185 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EMERY |
12/02/1812 February 2018 | COMPANY NAME CHANGED ICARUS GROUP LTD CERTIFICATE ISSUED ON 12/02/18 |
29/01/1829 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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