MATRIX CLEANING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Ms Natalie Pownall as a person with significant control on 2024-11-18

View Document

17/07/2517 July 2025 NewSecretary's details changed for Ms Natalie Pownall on 2024-11-18

View Document

17/07/2517 July 2025 NewDirector's details changed for Ms Natalie Pownall on 2024-11-18

View Document

10/07/2510 July 2025 NewRegistration of charge 053071240010, created on 2025-07-08

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

24/11/2124 November 2021 Change of details for Mrs Natalie Anyon as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Secretary's details changed for Mrs Natalie Anyon on 2021-11-23

View Document

24/11/2124 November 2021 Director's details changed for Mrs Natalie Anyon on 2021-11-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MRS NATALIE ANYON / 01/10/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANYON / 01/10/2018

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN POWNALL

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER POWNALL / 10/12/2016

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ANYON

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MRS NATALIE ANYON

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED STEAM CLEAN (UK) LIMITED CERTIFICATE ISSUED ON 21/10/15

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE ANYON / 03/06/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER POWNALL / 03/06/2015

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053071240009

View Document

28/04/1528 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1528 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1521 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 309723

View Document

21/01/1521 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 19599

View Document

13/01/1513 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/1513 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/156 January 2015 06/01/15 STATEMENT OF CAPITAL GBP 30000

View Document

06/01/156 January 2015 STATEMENT BY DIRECTORS

View Document

06/01/156 January 2015 SOLVENCY STATEMENT DATED 18/12/14

View Document

06/01/156 January 2015 REDUCE ISSUED CAPITAL 18/12/2014

View Document

05/01/155 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GRANGE

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE BLENKINSHIP

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053071240008

View Document

08/12/148 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY PETER GRANGE

View Document

03/12/143 December 2014 SECRETARY APPOINTED MRS NATALIE ANYON

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053071240007

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/12/1212 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/06/096 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

18/02/0718 February 2007 NC INC ALREADY ADJUSTED 30/01/07

View Document

12/02/0712 February 2007 £ NC 75000/300000 30/01

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 NC INC ALREADY ADJUSTED 30/01/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 NC INC ALREADY ADJUSTED 27/06/06

View Document

16/08/0616 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: SOUTH RIBBLE ENTERPRISE PARK GROVE ROAD WALTON-LE-DALE PRESTON PR5 4AJ

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

07/12/047 December 2004 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