MATRIX UK SOLUTIONS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Registered office address changed from 2a Plane Tree Crescent Feltham TW13 7AL England to The Shard 32 London Bridge Street London SE1 9SG on 2025-01-15

View Document

14/01/2514 January 2025 Statement of affairs

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Appointment of a voluntary liquidator

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Registered office address changed from Unit 44 Murrell Green Business Park London Road Hook Hampshire RG27 9GR to 2a Plane Tree Crescent Feltham TW13 7AL on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Nicholas Wade Hart on 2023-07-04

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

23/01/2423 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

31/07/2331 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of James Kerry Gaskins as a director on 2022-06-21

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/07/2131 July 2021 Accounts for a small company made up to 2020-10-31

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

24/01/1924 January 2019 PREVSHO FROM 31/03/2019 TO 31/10/2018

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT MITCHELL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW PHILLIPS

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR STEPHEN TUDOR JONES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR PETER EDWARD JONES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR NICHOLAS WADE HART

View Document

05/07/175 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KERRY GASKINS / 12/12/2014

View Document

03/03/153 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR PHILLIPS / 12/12/2014

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR PHILLIPS / 12/12/2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM UNIT 7 HERON INDUSTRIAL ESTATE BASINGSTOKE ROAD, SPENCERS WOOD READING BERKSHIRE RG7 1PJ

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065064980001

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR PHILLIPS / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR PHILLIPS / 18/11/2013

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GASHINS / 13/03/2012

View Document

09/11/119 November 2011 DIRECTOR APPOINTED JAMES GASHINS

View Document

12/10/1112 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 500

View Document

12/10/1112 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1112 October 2011 21/03/11 STATEMENT OF CAPITAL GBP 750

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM UNIT 1, UFTON LANE, UFTON NERVET READING BERKSHIRE RG7 4HG

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ARTHUR PHILLIPS / 23/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MITCHELL / 23/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 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