MATRIX UK SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
14/01/2514 January 2025 | Statement of affairs |
09/01/259 January 2025 | Resolutions |
09/01/259 January 2025 | Appointment of a voluntary liquidator |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
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 |
19/02/2419 February 2024 | Director's details changed for Mr Nicholas Wade Hart on 2023-07-04 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
23/01/2423 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
31/07/2331 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
14/09/2214 September 2022 | Termination of appointment of James Kerry Gaskins as a director on 2022-06-21 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
31/07/2131 July 2021 | Accounts for a small company made up to 2020-10-31 |
25/04/1925 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
24/01/1924 January 2019 | PREVSHO FROM 31/03/2019 TO 31/10/2018 |
21/12/1821 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
08/01/188 January 2018 | APPOINTMENT TERMINATED, DIRECTOR GRANT MITCHELL |
08/01/188 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS |
08/01/188 January 2018 | APPOINTMENT TERMINATED, SECRETARY MATTHEW PHILLIPS |
08/01/188 January 2018 | DIRECTOR APPOINTED MR STEPHEN TUDOR JONES |
08/01/188 January 2018 | DIRECTOR APPOINTED MR PETER EDWARD JONES |
08/01/188 January 2018 | DIRECTOR APPOINTED MR NICHOLAS WADE HART |
05/07/175 July 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KERRY GASKINS / 12/12/2014 |
03/03/153 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR PHILLIPS / 12/12/2014 |
03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR PHILLIPS / 12/12/2014 |
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 |
28/11/1428 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065064980001 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
25/04/1425 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR PHILLIPS / 01/01/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARTHUR PHILLIPS / 18/11/2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GASHINS / 13/03/2012 |
09/11/119 November 2011 | DIRECTOR APPOINTED JAMES GASHINS |
12/10/1112 October 2011 | 12/10/11 STATEMENT OF CAPITAL GBP 500 |
12/10/1112 October 2011 | RETURN OF PURCHASE OF OWN SHARES |
12/10/1112 October 2011 | 21/03/11 STATEMENT OF CAPITAL GBP 750 |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM UNIT 1, UFTON LANE, UFTON NERVET READING BERKSHIRE RG7 4HG |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ARTHUR PHILLIPS / 23/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT MITCHELL / 23/02/2010 |
26/02/1026 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
02/03/092 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MATRIX UK SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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