MATRIX PROPERTY 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
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 PREVEXT FROM 31/12/2019 TO 31/01/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM CORNWALL BUILDINGS 45 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B2 3QR

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0LT ENGLAND

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MRS CHHAYA PATEL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHHAYA PATEL

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARNJIT KAUR SIDHU / 22/10/2012

View Document

13/11/1213 November 2012 COMPANY NAME CHANGED MATRIX MAINTENANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/11/12

View Document

18/10/1218 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1212 April 2012 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