MATRIX DATA SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-10-31

View Document

30/01/2530 January 2025 Previous accounting period extended from 2024-07-31 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/07/2323 July 2023 Cessation of Jillian Margaret Cooper as a person with significant control on 2022-10-20

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

25/10/2225 October 2022 Termination of appointment of Jillian Margaret Cooper as a secretary on 2022-10-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/08/142 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/07/1322 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY LEONARD COOPER / 06/07/2010

View Document

15/07/1015 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/10/074 October 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 5 THE CHASE FELIXSTOWE SUFFOLK IP11 7TU

View Document

20/08/0220 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

27/08/9727 August 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 SECRETARY RESIGNED

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

09/08/959 August 1995 ALTER MEM AND ARTS 04/08/95

View Document

09/08/959 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/956 July 1995 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