MATRIX ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of David Milton Piddington as a director on 2024-12-31

View Document

13/01/2513 January 2025 Appointment of Mr Andrew John Tompkins as a director on 2025-01-02

View Document

08/11/248 November 2024 Director's details changed for Mr Jason Terrance Crabtree on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Nigel Dorrien Copely as a director on 2024-10-12

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2023-12-31

View Document

17/10/2417 October 2024 Previous accounting period shortened from 2024-05-24 to 2023-12-31

View Document

28/08/2428 August 2024 Appointment of Mr Jason Terrance Crabtree as a director on 2024-08-05

View Document

28/08/2428 August 2024 Termination of appointment of William Russell-Smith as a director on 2024-08-05

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-24

View Document

07/02/247 February 2024 Previous accounting period shortened from 2023-12-31 to 2023-05-24

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Registration of charge 082730280004, created on 2023-05-25

View Document

02/06/232 June 2023 Appointment of Eamon John Francis as a director on 2023-05-24

View Document

02/06/232 June 2023 Appointment of Mr William Russell-Smith as a director on 2023-05-24

View Document

02/06/232 June 2023 Termination of appointment of Steven James Dopson as a secretary on 2023-05-24

View Document

02/06/232 June 2023 Notification of Delta-Impact Limited as a person with significant control on 2023-05-24

View Document

02/06/232 June 2023 Cessation of Ross Alexander Arbuckle as a person with significant control on 2023-05-24

View Document

02/06/232 June 2023 Termination of appointment of Steven James Dopson as a director on 2023-05-24

View Document

02/06/232 June 2023 Termination of appointment of Ross Alexander Arbuckle as a director on 2023-05-24

View Document

02/06/232 June 2023 Registered office address changed from 7 Ely Road Theale Reading RG7 4BQ England to 4 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL on 2023-06-02

View Document

02/06/232 June 2023 Appointment of Mr Nigel Dorrien Copely as a director on 2023-05-24

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Second filing of the annual return made up to 2013-10-30

View Document

30/05/2330 May 2023 Second filing of the annual return made up to 2014-10-30

View Document

30/05/2330 May 2023 Second filing of Confirmation Statement dated 2016-10-30

View Document

30/05/2330 May 2023 Second filing of the annual return made up to 2015-10-30

View Document

26/05/2326 May 2023 Satisfaction of charge 082730280002 in full

View Document

26/05/2326 May 2023 Second filing of a statement of capital following an allotment of shares on 2015-03-17

View Document

26/05/2326 May 2023 Satisfaction of charge 082730280001 in full

View Document

26/05/2326 May 2023 Registration of charge 082730280003, created on 2023-05-25

View Document

22/05/2322 May 2023 Cessation of David Milton Piddington as a person with significant control on 2016-04-06

View Document

22/05/2322 May 2023 Notification of Ross Alexander Arbuckle as a person with significant control on 2016-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

07/05/217 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM UNIT 8 THEALE LAKES BUSINESS PARK, MOULDEN WAY SULHAMSTEAD READING RG7 4GB

View Document

18/02/1918 February 2019 Registered office address changed from , Unit 8 Theale Lakes Business Park, Moulden Way, Sulhamstead, Reading, RG7 4GB to 7 Ely Road Theale Reading RG7 4BQ on 2019-02-18

View Document

15/02/1915 February 2019 COMPANY NAME CHANGED AZEGO KS LIMITED CERTIFICATE ISSUED ON 15/02/19

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILTON PIDDINGTON / 04/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/10/1830 October 2018 ADOPT ARTICLES 27/09/2018

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

11/11/1611 November 2016 Confirmation statement made on 2016-10-30 with updates

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/11/1513 November 2015 Annual return made up to 2015-10-30 with full list of shareholders

View Document

13/11/1513 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Statement of capital following an allotment of shares on 2015-03-17

View Document

30/04/1530 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 200

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 Annual return made up to 2014-10-30 with full list of shareholders

View Document

14/07/1414 July 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALEXANDER ARBUCKLE / 01/03/2013

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JAMES DOPSON / 01/03/2013

View Document

26/11/1326 November 2013 Annual return made up to 2013-10-30 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DOPSON / 01/03/2013

View Document

26/11/1326 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082730280002

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082730280001

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 5TH FLOOR CYBER HOUSE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PX UNITED KINGDOM

View Document

17/05/1317 May 2013 Registered office address changed from , 5th Floor, Cyber House Molly Millars Lane, Wokingham, Berkshire, RG41 2PX, United Kingdom on 2013-05-17

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR DAVID MILTON PIDDINGTON

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information