MATRIX NETWORKS (HOLDINGS) LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewTermination of appointment of Wendy Andrews as a director on 2025-06-10

View Document

13/05/2513 May 2025 Termination of appointment of Robert James Sparkes as a director on 2025-05-12

View Document

13/05/2513 May 2025 Appointment of Ms Nicola Ruth Hindle as a director on 2025-05-12

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Registered office address changed from 6500 Daresbury Park Daresbury Warrington WA4 4GE England to Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ on 2023-11-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

17/12/2117 December 2021 Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to 6500 Daresbury Park Daresbury Warrington WA4 4GE on 2021-12-17

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

11/02/2111 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

19/06/2019 June 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

09/03/209 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090110660002

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090110660003

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090110660001

View Document

25/02/2025 February 2020 ADOPT ARTICLES 12/02/2020

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANN

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED WENDY ANDREWS

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090110660003

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

30/08/1830 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 ADOPT ARTICLES 13/04/2018

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090110660002

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATRIX NETWORKS GROUP LIMITED

View Document

23/04/1823 April 2018 CESSATION OF CHRISTOPHER JAMES MANN AS A PSC

View Document

23/04/1823 April 2018 CESSATION OF MICHELLE SUZANNE MANN AS A PSC

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090110660001

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR ROBERT JAMES SPARKES

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE SUZANNE MANN

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MANN / 26/04/2017

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

16/06/1416 June 2014 03/06/14 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1416 June 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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