MATRIX ENERGY SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Previous accounting period extended from 2024-03-31 to 2024-08-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

24/10/2424 October 2024 Appointment of Mr Christopher Jack Burton as a director on 2023-10-17

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Change of details for Mr Paul Andrew Leedham as a person with significant control on 2023-01-25

View Document

26/01/2326 January 2023 Change of details for Mrs Tracy Louise Leedham as a person with significant control on 2023-01-25

View Document

26/01/2326 January 2023 Director's details changed for Mrs Tracy Louise Leedham on 2023-01-25

View Document

26/01/2326 January 2023 Director's details changed for Mr Paul Andrew Leedham on 2023-01-25

View Document

26/01/2326 January 2023 Registered office address changed from Unit 7 High Grounds Way Industrial Estate Worksop Nottinghamshire S80 3AF England to Unit 5 Bradmarsh Court Bradmarsh Way Rotherham South Yorkshire S60 1BW on 2023-01-26

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 23 LATHKIL CLOSE RICHMOND SHEFFIELD SOUTH YORKSHIRE S13 8DL ENGLAND

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACY LOUISE LEEDHAM / 01/07/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW LEEDHAM / 06/06/2017

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM UNIT 7 HIGH GROUNDS WAY INDUSTRIAL ESTATE WORKSOP NOTTINGHAMSHIRE S80 3AF ENGLAND

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY LOUISE LEEDHAM

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CHANGE PERSON AS SECRETARY

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LOUISE LEEDHAM / 01/02/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW LEEDHAM / 01/02/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM C/O THACKERAY ASSOCIATES ACCOUNTANTS 102 HIGH STREET NEW WHITTINGTON CHESTERFIELD DERBYSHIRE S43 2AL

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW LEEDHAM / 01/02/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/01/1615 January 2016 14/01/16 NO CHANGES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O THACKERAY ASSOCIATES ACCOUNTANTS LEX HOUSE HIGH STREET STAVELEY CHESTERFIELD DERBYSHIRE S43 3UU

View Document

02/03/152 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MRS TRACY LOUISE LEEDHAM

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/02/148 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM SWIFT HOUSE BUSINESS CENTRE 16 HIGH STREET STAVELEY SHEFFIELD SOUTH YORKSHIRE S43 3UX UNITED KINGDOM

View Document

04/03/134 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/04/1114 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY TRACY LEEDHAM

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 23 LATHKILL CLOSE RICHMOND SHEFFIELD SOUTH YORKSHIRE S13 8DL

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY LEEDHAM / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEEDHAM / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information