MATTEST SITE 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
12/02/2512 February 2025 Registration of charge SC2149050001, created on 2025-02-05

View Document

07/02/257 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

07/02/257 February 2025

View Document

07/02/257 February 2025

View Document

07/02/257 February 2025

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

20/11/2420 November 2024 Registered office address changed from 505 Great Western Road Glasgow Lanarkshire G12 8HN to Exchange Tower 19 Canning Street Edinburgh Scotland EH3 8EH on 2024-11-20

View Document

19/11/2419 November 2024 Memorandum and Articles of Association

View Document

19/11/2419 November 2024 Resolutions

View Document

18/06/2418 June 2024 Director's details changed for Mr Simon Christopher Parrington on 2023-11-01

View Document

14/06/2414 June 2024 Current accounting period extended from 2024-01-31 to 2024-06-30

View Document

08/05/248 May 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-05-07

View Document

08/05/248 May 2024 Change of details for Celnor Group Limited as a person with significant control on 2024-05-08

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

14/11/2314 November 2023 Notification of Celnor Group Limited as a person with significant control on 2023-10-24

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

13/11/2313 November 2023 Termination of appointment of Stephen Richard Mogford as a director on 2023-10-24

View Document

13/11/2313 November 2023 Termination of appointment of Angela Mogford as a secretary on 2023-10-24

View Document

13/11/2313 November 2023 Cessation of Stephen Richard Mogford as a person with significant control on 2023-10-24

View Document

13/11/2313 November 2023 Cessation of Angela Agnes Mogford as a person with significant control on 2023-10-24

View Document

13/11/2313 November 2023 Appointment of Mr Simon Parrington as a director on 2023-10-24

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/08/2323 August 2023 Sub-division of shares on 2023-02-27

View Document

22/08/2322 August 2023 Appointment of Mr Michael Osbaldstone as a director on 2023-08-22

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

12/04/2112 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

23/12/2023 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD MOGFORD / 18/01/2018

View Document

26/01/1826 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MOGFORD / 18/01/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

29/01/1429 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

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

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD MOGFORD / 18/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED MOGFORD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 14/05/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 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