SCREEN MATRIX LTD.

Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM POPLAR FARMHOUSE RAMSHOLT WOODBRIDGE IP12 3AA UNITED KINGDOM

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / JEREMY JOHN NICHOLSON / 20/01/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN NICHOLSON / 20/01/2018

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O STERLINGS CHARTERED ACCOUNTANTS LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

09/02/169 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

06/08/156 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED FLEXSYSTEMSCONSULTING LIMITED CERTIFICATE ISSUED ON 27/11/13

View Document

23/04/1323 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN NICHOLSON / 01/02/2013

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JEREMY JOHN NICHOLSON / 01/02/2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR ADRIAN JOHN WHITESIDE THOMPSON

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN LEACH

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JEREMY JOHN NICHOLSON / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR JEREMY JOHN NICHOLSON

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM BARTTELOT COURT BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ UNITED KINGDOM

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART VASSIE

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/12/115 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

12/04/1112 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY APPOINTED JEREMY JOHN NICHOLSON

View Document

09/03/109 March 2010 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