MATRIX (COMPUTER SUPPORT) LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

09/04/199 April 2019 31/12/18 AUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 AUDITED ABRIDGED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 AUDITED ABRIDGED

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOE SMITH

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRISOFT LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 8 DUNSTON PLACE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL UNITED KINGDOM

View Document

02/04/132 April 2013 AUDITOR'S RESIGNATION

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

16/01/1216 January 2012 SECTION 519

View Document

15/12/1115 December 2011 SECTION 519

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR NIGEL PAUL ROGERS

View Document

05/07/115 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 QUOTING SECTION 519

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER LLOYD

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY ROGER LLOYD

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOAKES

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM UNIT 8 DUNSTON PLACE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SUMMERS

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: HAWTHORN HOUSE HAWTHORN ROAD CHIPPENHAM WILTSHIRE SN15 1BU

View Document

18/09/0718 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0717 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/09/0717 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

19/05/0719 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 AUDITOR'S RESIGNATION

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: C/O THE DAVID NAISH PARTNERSHIP LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 AUDITOR'S RESIGNATION

View Document

25/07/0025 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/973 August 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/08/9611 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9611 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 REGISTERED OFFICE CHANGED ON 11/08/96 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

31/07/9631 July 1996 AUDITOR'S RESIGNATION

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 COMPANY NAME CHANGED MATRIX (COMPUTER MAINTENANCE) LI MITED CERTIFICATE ISSUED ON 31/05/94

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/09/935 September 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: 40 GAY ST BATH AVON BA1 2NT

View Document

25/07/9125 July 1991 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: HAWTHORN HOUSE HAWTHORN ROAD CHIPPENHAM WILTSHIRE SB15 1BU

View Document

25/10/8925 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/893 October 1989 COMPANY NAME CHANGED RUNMAT LIMITED CERTIFICATE ISSUED ON 04/10/89

View Document

28/09/8928 September 1989 £ NC 1000/100000

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/09/8926 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8918 July 1989 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