MATRIX ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
| 15/04/2515 April 2025 | Change of details for Michael Brewer as a person with significant control on 2025-04-15 |
| 04/02/254 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
| 04/02/254 February 2025 | Resolutions |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-04-30 |
| 05/11/245 November 2024 | Appointment of Lucy Brewer as a director on 2024-11-05 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-15 with updates |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-04-01 with updates |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
| 28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY BREWER / 18/12/2019 |
| 08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BREWER / 18/12/2019 |
| 17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 2 LITTLEWELL PARK DODDISCOMBSLEIGH EXETER DEVON EX6 7PS |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
| 21/01/1921 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
| 20/12/1720 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 29/04/1629 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 23/04/1523 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY BREWER / 23/04/2015 |
| 23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BREWER / 23/04/2015 |
| 23/04/1523 April 2015 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 2 LITTLESWELL PARK DODDISCOMBSLEIGH EXETER DEVON EX6 7PS |
| 10/04/1510 April 2015 | DIRECTOR APPOINTED LUCY BREWER |
| 18/02/1518 February 2015 | CURREXT FROM 31/03/2015 TO 30/04/2015 |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/05/147 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/04/1329 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/04/1224 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/06/1120 June 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BREWER / 29/03/2011 |
| 15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 10 HAWTHORN WAY ALPHINGTON EXETER DEVON EX2 8YT |
| 02/09/102 September 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHILD |
| 02/09/102 September 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHILD |
| 23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BREWER / 29/03/2010 |
| 21/06/1021 June 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
| 24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/04/0924 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/04/0830 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
| 02/07/072 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/07/072 July 2007 | NEW DIRECTOR APPOINTED |
| 02/07/072 July 2007 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: GISSON HOUSE, KENNFORD EXETER DEVON EX6 7UD |
| 30/03/0730 March 2007 | DIRECTOR RESIGNED |
| 30/03/0730 March 2007 | SECRETARY RESIGNED |
| 29/03/0729 March 2007 | 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