MATRIX ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/02/2219 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/06/174 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MS KATHRYN ANGELA JAMES / 01/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY CLARE BROWN

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 SECRETARY APPOINTED MS KATHRYN ANGELA JAMES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/07/125 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MCBRIDE / 06/02/2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 23 QUEENWOOD PENYLAN CARDIFF CF23 9LE

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CLARE BROWN / 06/02/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW MCBRIDE / 06/02/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW MCBRIDE / 31/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 110 ALPINE RISE STIVICHALL COVENTRY CV3 6NR

View Document

01/06/031 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 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