MATTRESSONLINE.CO.UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Registration of charge 051215870006, created on 2024-06-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Satisfaction of charge 051215870004 in full

View Document

30/04/2430 April 2024 Registration of charge 051215870005, created on 2024-04-15

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

27/02/2427 February 2024 Full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

22/02/2322 February 2023 Full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Full accounts made up to 2021-05-31

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
UNIT 7 ALEXANDRA CENTRE RAIL MILL WAY
PARKGATE
ROTHERHAM
SOUTH YORKSHIRE
S60 6JE

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
WEST HOUSE
KING CROSS ROAD
HALIFAX
WEST YORKSHIRE
HX1 1EB

View Document

04/06/134 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/04/1230 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAEME KELLY / 02/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ROY ADAMS / 02/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROY ADAMS / 02/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN ADAMS / 01/11/2008

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KELLY / 01/11/2008

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: G OFFICE CHANGED 27/04/06 3 WARDS END HALIFAX WEST YORKSHIRE HX1 1DB

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 12 BAYFIELD CLOSE, HADE EDGE HOLMFIRTH WEST YORKSHIRE HD9 2QX

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 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