MATRIX (COMPUTERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

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

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-15 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

18/01/2318 January 2023 Confirmation statement made on 2022-12-15 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

12/01/2212 January 2022 Confirmation statement made on 2021-12-15 with updates

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

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

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

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

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

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

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

View Document

15/12/1415 December 2014 Annual return made up to 15 December 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

27/03/1427 March 2014 SECRETARY APPOINTED MR NIGEL ROGERS

View Document

14/03/1414 March 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM UNIT 8 DUNSTON PLACE DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL

View Document

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

View Document

02/04/132 April 2013 AUDITOR'S RESIGNATION

View Document

11/01/1311 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

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

View Document

16/01/1216 January 2012 SECTION 519

View Document

10/01/1210 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

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

04/05/114 May 2011 QUOTING SECTION 519

View Document

22/02/1122 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

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

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATE, DIRECTOR STEVEN WILLIAM SUMMERS LOGGED FORM

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SUMMERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

02/01/082 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

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 MEMORANDUM OF ASSOCIATION

View Document

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

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0718 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

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 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

15/12/0615 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

03/01/063 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/12/0322 December 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/0322 December 2003 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 £ IC 1292/1250 27/09/02 £ SR 42@1=42

View Document

07/01/037 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED MATRIX (COMPUTER HOLDINGS) LIMIT ED CERTIFICATE ISSUED ON 28/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

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

12/10/0012 October 2000 AUDITOR'S RESIGNATION

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

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

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; 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

18/04/9718 April 1997 COMPANY NAME CHANGED MATRIX (COMPUTER MAINTENANCE) LI MITED CERTIFICATE ISSUED ON 21/04/97

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 REGISTERED OFFICE CHANGED ON 11/08/96 FROM: LEAFIELD CORSHAM WILTSHIRE SN13 9UB

View Document

20/11/9520 November 1995 NC INC ALREADY ADJUSTED 02/10/95

View Document

20/11/9520 November 1995 £ NC 100/100000 02/10/95

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 EXEMPTION FROM APPOINTING AUDITORS 16/01/95

View Document

13/09/9513 September 1995 ACCOUNTS OF DORMANT COMPANY 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

01/08/941 August 1994 COMPANY NAME CHANGED MATRIX (COMPUTER INSTALLATIONS) LIMITED CERTIFICATE ISSUED ON 02/08/94

View Document

03/07/943 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

03/07/943 July 1994 EXEMPTION FROM APPOINTING AUDITORS 16/01/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 EXEMPTION FROM APPOINTING AUDITORS 16/01/93

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

29/07/9229 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/916 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

06/03/916 March 1991 EXEMPTION FROM APPOINTING AUDITORS 13/09/90

View Document

26/02/9126 February 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 EXEMPTION FROM APPOINTING AUDITORS 31/12/89

View Document

05/02/905 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

06/12/896 December 1989 COMPANY NAME CHANGED MATRIX (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 07/12/89

View Document

03/10/893 October 1989 COMPANY NAME CHANGED MATRIX (COMPUTERS) LIMITED CERTIFICATE ISSUED ON 04/10/89

View Document

04/03/894 March 1989 EXEMPTION FROM APPOINTING AUDITORS 311288

View Document

04/03/894 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

23/02/8923 February 1989 COMPANY NAME CHANGED MATRIX PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/02/89

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 EXEMPTION FROM APPOINTING AUDITORS 311287

View Document

23/01/8823 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/87

View Document

05/05/875 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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