MATRIX MICROSCIENCE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

23/04/2423 April 2024 Appointment of Georgina Adams Green as a director on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of David John Norman as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Alison Jane Starr as a director on 2024-04-18

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Memorandum and Articles of Association

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-03-13

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

26/04/2326 April 2023 Cessation of Life Technologies Limited as a person with significant control on 2023-03-09

View Document

26/04/2326 April 2023 Notification of Thermo Fisher Scientific Life Financing 2 Limited as a person with significant control on 2023-03-09

View Document

20/04/2320 April 2023 Accounts for a small company made up to 2022-12-31

View Document

11/07/2211 July 2022 Accounts for a small company made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

26/05/2026 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED SYED WAQAS AHMED

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR LUCIE GRANT

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED ANTHONY HUGH SMITH

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JANET SUTHERLAND

View Document

02/11/182 November 2018 DIRECTOR APPOINTED EUAN DANEY ROSS CAMERON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS INCE

View Document

20/07/1820 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

25/04/1825 April 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANET SUTHERLAND / 31/12/2013

View Document

17/02/1717 February 2017 ADOPT ARTICLES 31/01/2017

View Document

23/11/1623 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHEELER

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED DAVID JOHN NORMAN

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/10/155 October 2015 ADOPT ARTICLES 10/09/2015

View Document

05/10/155 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/155 October 2015 SUB-DIVISION 10/09/15

View Document

18/09/1518 September 2015 Registered office address changed from , 7 Kingsland Grange, Kingsland Grange Woolston, Warrington, WA1 4SR to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2015-09-18

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED NICHOLAS INCE

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 7 KINGSLAND GRANGE KINGSLAND GRANGE WOOLSTON WARRINGTON WA1 4SR

View Document

17/09/1517 September 2015 SECRETARY APPOINTED RHONA GREGG

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE WRIGHT

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA WARD

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED KEVIN NEIL WHEELER

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY GENOFFIR MACLEOD

View Document

07/05/147 May 2014 SECRETARY APPOINTED MRS NICOLA JANE WARD

View Document

07/05/147 May 2014 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

07/05/147 May 2014 DIRECTOR APPOINTED KATIE ROSE WRIGHT

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR GENOFFIR MACLEOD

View Document

07/05/147 May 2014 DIRECTOR APPOINTED LUCIE MARY KATJA GRANT

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANET SUTHERLAND / 10/04/2014

View Document

18/09/1318 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM LYNX BUSINESS PARK FORDHAM ROAD NEWMARKET CAMBRIDGESHIRE CB8 7NY

View Document

30/07/1330 July 2013 Registered office address changed from , Lynx Business Park, Fordham Road, Newmarket, Cambridgeshire, CB8 7NY on 2013-07-30

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED JANET SUTHERLAND

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR DIANNE DEUITCH

View Document

25/07/1225 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 SAIL ADDRESS CHANGED FROM: C/O KNIGHTS LOWE ELSO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

24/07/1224 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MRS GENOFFIR MAUD MACLEOD

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/03/1223 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MRS GENOFFIR MAUD MACLEOD

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MS DIANNE MARIE DEUITCH

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR DAVID HARPER SMITH

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PARTON

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA PARTON

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA PARTON

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN EISENBEISS

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN RICHARD BISENBEISS / 26/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR AMANDA CLARE PARTON / 26/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FINAN SCOTT / 26/06/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DR AMANDA CLARE PARTON / 26/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN PARTON / 26/06/2010

View Document

04/06/104 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/07/0921 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/04/0827 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/0827 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/04/084 April 2008 DIRECTOR APPOINTED CHRISTIAN RICHARD BISENBEISS

View Document

26/03/0826 March 2008 GBP NC 445913/583183.74 14/03/2008

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GAWTHORNE

View Document

26/03/0826 March 2008 NC INC ALREADY ADJUSTED 14/03/08

View Document

27/02/0827 February 2008 GBP NC 444913/445913 14/02/2008

View Document

06/07/076 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 NC INC ALREADY ADJUSTED 14/03/07

View Document

18/05/0718 May 2007 £ NC 444833/444913 14/03

View Document

15/09/0615 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/11/0415 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 RETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/07/0322 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/10/0227 October 2002 NC INC ALREADY ADJUSTED 11/10/02

View Document

27/10/0227 October 2002 NC INC ALREADY ADJUSTED 11/10/02

View Document

27/10/0227 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0225 October 2002 £ NC 434916/444833 14/10

View Document

01/08/021 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 £ NC 415461/434916 21/12

View Document

18/03/0218 March 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

28/12/0128 December 2001 NC INC ALREADY ADJUSTED 10/08/01

View Document

28/12/0128 December 2001 £ NC 402400/415461 18/12

View Document

28/12/0128 December 2001 NC INC ALREADY ADJUSTED 18/12/00

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0128 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/12/0015 December 2000

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

19/09/0019 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/00

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED REPARTEE LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

26/06/0026 June 2000 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