MATRIX POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistration of charge 073809390004, created on 2025-08-13

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Memorandum and Articles of Association

View Document

18/03/2518 March 2025 Registered office address changed from Unit 4 Mickleton Road Middlesbrough Cleveland TS2 1RQ to Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2025-03-18

View Document

18/03/2518 March 2025 Appointment of Mr Mathew Gareth Vaughan as a director on 2025-03-07

View Document

18/03/2518 March 2025 Appointment of Mr Lee Maxwell as a director on 2025-03-07

View Document

18/03/2518 March 2025 Appointment of Mr Andrew David Cowan as a director on 2025-03-07

View Document

18/03/2518 March 2025 Current accounting period extended from 2025-11-30 to 2025-12-31

View Document

14/03/2514 March 2025 Notification of Ipsum Utilities Limited as a person with significant control on 2025-03-07

View Document

14/03/2514 March 2025 Termination of appointment of Ian David Spellman as a director on 2025-03-07

View Document

14/03/2514 March 2025 Termination of appointment of Ian Hugill as a secretary on 2025-03-07

View Document

14/03/2514 March 2025 Termination of appointment of Neil Stuart Guest as a director on 2025-03-07

View Document

14/03/2514 March 2025 Cessation of Ian Hugill as a person with significant control on 2025-03-07

View Document

14/03/2514 March 2025 Cessation of Neil Stuart Guest as a person with significant control on 2025-03-07

View Document

11/03/2511 March 2025 Resolutions

View Document

20/02/2520 February 2025 Second filing of the annual return made up to 2011-09-20

View Document

20/02/2520 February 2025 Second filing of the annual return made up to 2012-09-20

View Document

20/02/2520 February 2025 Second filing of the annual return made up to 2013-09-20

View Document

19/02/2519 February 2025 Second filing of a statement of capital following an allotment of shares on 2012-01-09

View Document

19/02/2519 February 2025 Second filing of a statement of capital following an allotment of shares on 2011-09-12

View Document

19/02/2519 February 2025 Consolidation of shares on 2012-01-09

View Document

19/02/2519 February 2025 Consolidation of shares on 2012-01-09

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2012-03-23

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2012-03-23

View Document

23/12/2423 December 2024 Termination of appointment of Christopher Mark Hallett as a director on 2024-12-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/05/248 May 2024 Satisfaction of charge 073809390003 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

10/01/2210 January 2022 Appointment of Mr Mark Joseph Crabtree as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Christopher Mark Hallett as a director on 2022-01-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073809390003

View Document

07/01/197 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073809390002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN HUGILL / 07/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGILL / 07/11/2018

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/10/156 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM SUITE 33 34 THE CADCAM CENTRE HIGH FORCE ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RH

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073809390002

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 2013-09-20 with full list of shareholders

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR ANDREW EDWARD BELL

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 2012-09-20 with full list of shareholders

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR IAN DAVID SPELLMAN

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART GUEST / 20/08/2012

View Document

17/08/1217 August 2012 Statement of capital following an allotment of shares on 2012-01-09

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HUGILL / 17/08/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGILL / 17/08/2012

View Document

17/08/1217 August 2012 09/01/12 STATEMENT OF CAPITAL GBP 30000

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HUGILL / 17/08/2012

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/01/1211 January 2012 CURREXT FROM 30/09/2012 TO 30/11/2012

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM

View Document

03/10/113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 2011-09-20 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN GUEST

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN GUEST

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR NEIL STUART GUEST

View Document

13/09/1113 September 2011 Statement of capital following an allotment of shares on 2011-09-12

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR IAN HUGILL

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MR IAN HUGILL

View Document

13/09/1113 September 2011 12/09/11 STATEMENT OF CAPITAL GBP 3

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY DAWN GUEST

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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