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 - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/07/2128 July 2021 Withdrawal of a person with significant control statement on 2021-07-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN EMERY / 27/06/2019

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID EMERY / 27/06/2019

View Document

07/05/197 May 2019 COMPANY NAME CHANGED AIRAMATIC LTD CERTIFICATE ISSUED ON 07/05/19

View Document

08/04/198 April 2019 ADOPT ARTICLES 02/04/2019

View Document

08/04/198 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 100.00

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 23 HOPEMAN DRIVE ELLON AB41 8AS UNITED KINGDOM

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EMERY

View Document

12/02/1812 February 2018 COMPANY NAME CHANGED ICARUS GROUP LTD CERTIFICATE ISSUED ON 12/02/18

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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