MATRIX SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/06/2411 June 2024 Satisfaction of charge 1 in full

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

15/08/1915 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/07/1817 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 53 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DQ

View Document

30/06/1730 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

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

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/04/1510 April 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

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

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

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

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 3 SHIRLEY AVENUE HOVE EAST SUSSEX BN3 6UN

View Document

19/01/1119 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHRDAD AFZALI / 01/01/2010

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 53 PORTLAND ROAD HOVE EAST SUSSEX BN3 5DQ

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM SUITE 45 128A CHURCH ROAD HOVE EAST SUSSEX BN3 2EA

View Document

14/03/0814 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 74B TISBURY ROAD HOVE EAST SUSSEX BN3 3BB

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 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