SERVICEMATRIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

24/03/2524 March 2025 Cessation of Ekaterina Florenskaia as a person with significant control on 2025-03-24

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

03/03/253 March 2025 Change of details for Mr Andrew Brian Stephenson as a person with significant control on 2025-03-03

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

21/10/2321 October 2023 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

09/05/239 May 2023 Director's details changed for Mr Andrew Brian Stephenson on 2023-05-09

View Document

21/03/2321 March 2023 Amended micro company accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

26/02/2326 February 2023 Notification of Ekaterina Florenskaia as a person with significant control on 2023-02-15

View Document

26/02/2326 February 2023 Change of details for Mr Andrew Brian Stephenson as a person with significant control on 2023-02-15

View Document

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

View Accounts

08/04/228 April 2022 Change of details for Mr Andrew Brian Stephenson as a person with significant control on 2022-04-06

View Document

30/03/2230 March 2022 Second filing of Confirmation Statement dated 2022-03-16

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

20/11/2120 November 2021 Registered office address changed from Cambrian House Upper St. Johns Road Burgess Hill West Sussex RH15 8HB to 3 Gatehouse Close Beaulieu Road Bexhill-on-Sea TN39 3DJ on 2021-11-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEPHENSON

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTMAS

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY MARIA VELLA

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA VELLA

View Document

29/05/1929 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MARIA ANTONIA VELLA / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA ANTONIA VELLA / 29/05/2019

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

06/01/166 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR ALEXANDER WILLIAM STEPHENSON

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR PETER DAVID CHRISTMAS

View Document

20/10/1520 October 2015 COMPANY NAME CHANGED ASSET WORLD MEDIA LIMITED CERTIFICATE ISSUED ON 20/10/15

View Document

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

View Accounts

14/01/1514 January 2015 COMPANY NAME CHANGED BDG LTD. CERTIFICATE ISSUED ON 14/01/15

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

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

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/01/148 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/01/139 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/01/129 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA ANTONIA VELLA / 14/02/2010

View Document

06/01/116 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN STEPHENSON / 20/02/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MARIA ANTONIA VELLA / 20/02/2010

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM LIME GROVE BARN, CUCKFIELD ROAD ANSTY HAYWARDS HEATH WEST SUSSEX RH17 5AJ

View Document

02/01/102 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/03/9810 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 120 HEWITT ROAD LONDON N8 0BN

View Document

30/01/9730 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

28/01/9628 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

30/03/9530 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

13/02/9513 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ALTER MEM AND ARTS 19/11/93

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 13/01/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/939 December 1993 COMPANY NAME CHANGED THE TAX WORKSHOP LTD. CERTIFICATE ISSUED ON 10/12/93

View Document

25/11/9325 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

14/10/9314 October 1993 EXEMPTION FROM APPOINTING AUDITORS 21/09/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 13/01/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: 12 BROMFIELD ST LONDON M1 OQA

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9213 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9213 January 1992 Incorporation

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