MATRIX CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

25/11/2225 November 2022 Director's details changed for Mr Liam John Hoyland on 2022-11-24

View Document

24/11/2224 November 2022 Registered office address changed from 311 Wakefield Road Barnsley South Yorkshire S71 3LR England to Bbic Innovation Way Barnsley S75 1JL on 2022-11-24

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Liam John Hoyland on 2022-05-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/11/215 November 2021 Notification of Liam John Hoyland as a person with significant control on 2021-11-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/06/2029 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/10/1917 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL GARTSIDE

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOYLAND / 14/10/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR DANIEL GARTSIDE

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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