M8TRIX PRECISION ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Notification of Patricia Anne Watson as a person with significant control on 2023-09-15 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-14 with updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
10/08/1810 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM RICHMOND HOUSE, BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH |
05/04/165 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | SUB-DIVISION 01/05/14 |
09/05/149 May 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
30/05/1330 May 2013 | SUB-DIVISION 01/05/12 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/10/1011 October 2010 | SHARES REDESIGNATED 11/09/2010 |
11/10/1011 October 2010 | DIRECTOR APPOINTED COLIN BURBRIDGE |
11/10/1011 October 2010 | SUB-DIVISION 11/09/10 |
16/04/1016 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE WATSON / 13/03/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN WATSON / 13/03/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | VARYING SHARE RIGHTS AND NAMES |
14/04/0814 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/12/075 December 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | NEW DIRECTOR APPOINTED |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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