MATTEST LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

08/01/258 January 2025 Director's details changed for Callum John Oxley on 2025-01-08

View Document

11/12/2411 December 2024 Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England to White House Wollaton Street Nottingham NG1 5GF on 2024-12-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

14/03/2414 March 2024 Change of details for Co Consultancy Services Limited as a person with significant control on 2023-09-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Cessation of Catherine Ann Nuttall as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Termination of appointment of Gerry Paul Nuttall as a director on 2022-02-28

View Document

03/03/223 March 2022 Appointment of Callum John Oxley as a director on 2022-02-28

View Document

03/03/223 March 2022 Notification of Co Consultancy Services Limited as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Cessation of Gerry Paul Nuttall as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Termination of appointment of Catherine Ann Nuttall as a director on 2022-02-28

View Document

03/03/223 March 2022 Registered office address changed from 6 the Croft Derbyshire Draycott DE72 3PG to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 2022-03-03

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/11/196 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/11/1815 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANN NUTTALL / 06/04/2016

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR GERRY PAUL NUTTALL / 06/04/2016

View Document

10/07/1810 July 2018 CESSATION OF GERRY PAUL NUTTALL AS A PSC

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERRY PAUL NUTTALL

View Document

28/12/1728 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANN NUTTALL / 01/06/2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANN NUTTALL / 01/06/2016

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR GERRY PAUL NUTTALL / 01/06/2016

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MRS CATHERINE ANN NUTTALL

View Document

01/09/141 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/08/128 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR TONY MCLELLAND

View Document

04/08/124 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FERRIE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/06/1130 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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