MATRIX BIOHAZARD 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 |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-27 with no updates |
01/10/241 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
03/07/243 July 2024 | Certificate of change of name |
16/04/2416 April 2024 | Previous accounting period shortened from 2024-02-28 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-02-28 |
24/05/2324 May 2023 | Notification of Carol Apps as a person with significant control on 2023-03-01 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-12 with updates |
24/05/2324 May 2023 | Cessation of David Ronan as a person with significant control on 2023-03-01 |
12/05/2312 May 2023 | Previous accounting period shortened from 2023-03-31 to 2023-02-28 |
09/03/239 March 2023 | Termination of appointment of Linda Ronan as a secretary on 2023-02-28 |
09/03/239 March 2023 | Termination of appointment of David Ronan as a director on 2023-02-28 |
09/03/239 March 2023 | Appointment of Mrs Carol Apps as a director on 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with updates |
10/02/2310 February 2023 | Change of details for Mr David Ronan as a person with significant control on 2023-01-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
29/07/2129 July 2021 | Termination of appointment of Jay Patrick Ronan as a director on 2021-07-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | SECRETARY APPOINTED MISS EMILY CONSTANCE PHILLIPS |
04/03/204 March 2020 | APPOINTMENT TERMINATED, SECRETARY JAY RONAN |
04/03/204 March 2020 | DIRECTOR APPOINTED MR JAY PATRICK RONAN |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
07/02/207 February 2020 | 04/02/20 STATEMENT OF CAPITAL GBP 1000 |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
05/10/185 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
21/08/1721 August 2017 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
21/08/1721 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
07/03/167 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILLIPS / 28/12/2014 |
05/02/155 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS |
30/09/1430 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILLIPS / 28/09/2014 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/04/142 April 2014 | 02/04/14 STATEMENT OF CAPITAL GBP 800 |
03/03/143 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILLIPS / 05/01/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/12/1317 December 2013 | APPOINTMENT TERMINATED, SECRETARY CERI PHILLIPS |
17/12/1317 December 2013 | SECRETARY APPOINTED MR JAY PATRICK RONAN |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 105 LLWYDARTH ROAD MAESTEG CF34 9EU UNITED KINGDOM |
04/03/134 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/02/1227 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CERI PHILLIPS / 04/03/2011 |
04/03/114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILLIPS / 04/03/2011 |
04/03/114 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/03/101 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS CERI PHILLIPS / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONAN / 26/01/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILLIPS / 26/01/2010 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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