MATRIX SERVICE DEVELOPMENT & TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

03/04/243 April 2024 Termination of appointment of Donna Louise Moffatt as a secretary on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of a secretary

View Document

02/04/242 April 2024 Appointment of Mr Anthony Roddis as a secretary on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Mr Benjamin Roddis-Moffatt as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Donna Louise Moffatt as a director on 2024-03-31

View Document

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

View Accounts

08/08/238 August 2023 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to The Old Coach House 83a Victoria Road Farnborough Hampshire GU14 7PP on 2023-08-08

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Director's details changed for Donna Louise Moffatt on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2115 July 2021 Secretary's details changed for Donna Louise Moffatt on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Anthony James Roddis on 2021-07-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 63 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RE UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 5 GREEN LANE BLACKWATER CAMBERLEY SURREY GU17 9DG

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 29/07/15 NO MEMBER LIST

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1424 July 2014 01/07/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / DONNA LOUISE MOFFATT / 05/04/2014

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE MOFFATT / 05/04/2014

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 01/07/13 NO MEMBER LIST

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 01/07/12 NO MEMBER LIST

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 01/07/11 NO MEMBER LIST

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRIMWOOD / 01/07/2010

View Document

08/07/108 July 2010 01/07/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM COMPANY FORMATIONS LTD 7-11 MINERVA ROAD LONDON NW10 6HJ

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 01/07/09

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 01/07/08

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 ANNUAL RETURN MADE UP TO 01/07/07

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 ANNUAL RETURN MADE UP TO 01/07/06

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 01/07/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 01/07/04

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/04/045 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

18/07/0318 July 2003 ANNUAL RETURN MADE UP TO 01/07/03

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/07/025 July 2002 ANNUAL RETURN MADE UP TO 01/07/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 ANNUAL RETURN MADE UP TO 01/07/01

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 ANNUAL RETURN MADE UP TO 01/07/00

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 COMPANY NAME CHANGED CONNECT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 22/12/99

View Document

03/08/993 August 1999 ADOPT MEM AND ARTS 26/07/99

View Document

23/07/9923 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 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