MATTEST LABORATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-03 with updates |
08/01/258 January 2025 | Director's details changed for Callum John Oxley on 2025-01-08 |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
14/03/2414 March 2024 | Change of details for Co Consultancy Services Limited as a person with significant control on 2023-09-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Cessation of Catherine Ann Nuttall as a person with significant control on 2022-02-28 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
03/03/223 March 2022 | Termination of appointment of Gerry Paul Nuttall as a director on 2022-02-28 |
03/03/223 March 2022 | Appointment of Callum John Oxley as a director on 2022-02-28 |
03/03/223 March 2022 | Notification of Co Consultancy Services Limited as a person with significant control on 2022-02-28 |
03/03/223 March 2022 | Cessation of Gerry Paul Nuttall as a person with significant control on 2022-02-28 |
03/03/223 March 2022 | Termination of appointment of Catherine Ann Nuttall as a director on 2022-02-28 |
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 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
25/07/2125 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/11/196 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/11/1815 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANN NUTTALL / 06/04/2016 |
11/07/1811 July 2018 | PSC'S CHANGE OF PARTICULARS / MR GERRY PAUL NUTTALL / 06/04/2016 |
10/07/1810 July 2018 | CESSATION OF GERRY PAUL NUTTALL AS A PSC |
09/07/189 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERRY PAUL NUTTALL |
28/12/1728 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANN NUTTALL / 01/06/2016 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
11/07/1711 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANN NUTTALL / 01/06/2016 |
11/07/1711 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GERRY PAUL NUTTALL / 01/06/2016 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/09/141 September 2014 | DIRECTOR APPOINTED MRS CATHERINE ANN NUTTALL |
01/09/141 September 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/08/128 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
07/08/127 August 2012 | APPOINTMENT TERMINATED, DIRECTOR TONY MCLELLAND |
04/08/124 August 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FERRIE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/06/1130 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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