MATTACKS ENGINEERING & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
20/04/2420 April 2024 | Registered office address changed from 44-50 High Street Rayleigh Essex SS6 7EA to 4 Cornhhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 2024-04-20 |
22/12/2322 December 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/12/1825 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES MATTACKS / 03/10/2013 |
04/11/144 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / KELLY JOANNE MATTACKS / 03/10/2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/11/1314 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
14/11/1314 November 2013 | SAIL ADDRESS CHANGED FROM: 21 SOMERSET AVE ROCHFORD ESSEX SS4 1QB UNITED KINGDOM |
14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 21 SOMERSET AVENUE ROCHFORD ESSEX SS4 1QB |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/01/1316 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / KELLY JOANNE MATTACKS / 30/10/2012 |
16/01/1316 January 2013 | Annual return made up to 30 October 2012 with full list of shareholders |
16/01/1316 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES MATTACKS / 19/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/01/1217 January 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/01/1124 January 2011 | Annual return made up to 30 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JAMES MATTACKS / 20/10/2009 |
29/01/1029 January 2010 | SAIL ADDRESS CREATED |
29/01/1029 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/05/098 May 2009 | DISS40 (DISS40(SOAD)) |
06/05/096 May 2009 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | FIRST GAZETTE |
12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 7 FOXGLOVE ROAD SOUTH OCKENDON ESSEX RM15 6EU |
22/07/0822 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
15/01/0815 January 2008 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
26/07/0726 July 2007 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/12/052 December 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 34 FOXGLOVE ROAD RUSH GREEN ROMFORD ESSEX RM7 0YQ |
01/03/041 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
18/11/0318 November 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
17/03/0317 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
19/11/0219 November 2002 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
08/01/018 January 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
28/11/0028 November 2000 | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 16 MARWELL CLOSE ROMFORD ESSEX RM1 2TE |
24/01/0024 January 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
01/12/991 December 1999 | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS |
08/12/988 December 1998 | FULL ACCOUNTS MADE UP TO 31/10/98 |
08/12/988 December 1998 | RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS |
06/11/976 November 1997 | SECRETARY RESIGNED |
06/11/976 November 1997 | NEW SECRETARY APPOINTED |
06/11/976 November 1997 | NEW DIRECTOR APPOINTED |
06/11/976 November 1997 | REGISTERED OFFICE CHANGED ON 06/11/97 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN |
06/11/976 November 1997 | DIRECTOR RESIGNED |
30/10/9730 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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