MATRIX BIOHAZARD 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
08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

01/10/241 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

03/07/243 July 2024 Certificate of change of name

View Document

16/04/2416 April 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Registered office address changed from 113 Commercial Street Maesteg Mid Glamorgan CF34 9DL Wales to Unit 9 Old Field Road Bocam Park Pencoed Mid Glamorgan CF35 5LJ on 2023-12-06

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Notification of Carol Apps as a person with significant control on 2023-03-01

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

24/05/2324 May 2023 Cessation of David Ronan as a person with significant control on 2023-03-01

View Document

12/05/2312 May 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

09/03/239 March 2023 Termination of appointment of Linda Ronan as a secretary on 2023-02-28

View Document

09/03/239 March 2023 Termination of appointment of David Ronan as a director on 2023-02-28

View Document

09/03/239 March 2023 Appointment of Mrs Carol Apps as a director on 2023-02-28

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

10/02/2310 February 2023 Change of details for Mr David Ronan as a person with significant control on 2023-01-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Termination of appointment of Jay Patrick Ronan as a director on 2021-07-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM THE OLD FIRE STATION PANDY PARK ABERKENFIG BRIDGEND MID GLAMORGAN CF32 9RE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 SECRETARY APPOINTED MISS EMILY CONSTANCE PHILLIPS

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY JAY RONAN

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR JAY PATRICK RONAN

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

07/02/207 February 2020 04/02/20 STATEMENT OF CAPITAL GBP 1000

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

21/08/1721 August 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

21/08/1721 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILLIPS / 28/12/2014

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILLIPS / 28/09/2014

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 02/04/14 STATEMENT OF CAPITAL GBP 800

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILLIPS / 05/01/2014

View Document

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

View Accounts

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY CERI PHILLIPS

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MR JAY PATRICK RONAN

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 105 LLWYDARTH ROAD MAESTEG CF34 9EU UNITED KINGDOM

View Document

04/03/134 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

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

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CERI PHILLIPS / 04/03/2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILLIPS / 04/03/2011

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CERI PHILLIPS / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONAN / 26/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILLIPS / 26/01/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

26/02/0826 February 2008 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