- Company Overview for MATRIX MOULDS AND MODELS LIMITED (03244319)
- Filing history for MATRIX MOULDS AND MODELS LIMITED (03244319)
- People for MATRIX MOULDS AND MODELS LIMITED (03244319)
- Charges for MATRIX MOULDS AND MODELS LIMITED (03244319)
- More for MATRIX MOULDS AND MODELS LIMITED (03244319)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
03 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
03 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
03 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
13 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
23 May 2024 | MR01 | Registration of charge 032443190003, created on 21 May 2024 | |
20 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
21 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
28 Feb 2022 | CH01 | Director's details changed for Mr Richard Allan Harrison on 25 February 2022 | |
25 Feb 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mrs Judith Angela Williamson on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr William Henry Harrison on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr David Anthony Harrison on 25 February 2022 | |
16 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Sep 2021 | CH01 | Director's details changed for Mr Richard Allan Harrison on 1 June 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
04 Jun 2021 | AD01 | Registered office address changed from Glover Street St Helens Merseyside WA10 3LF to Solway House Silloth Industrial Estate, the Airfield Silloth Wigton Cumbria CA7 4NS on 4 June 2021 | |
01 Jun 2021 | PSC02 | Notification of Atlas Concrete Limited as a person with significant control on 28 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mrs Judith Angela Williamson as a director on 28 May 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Ian Michael Clarke as a director on 28 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Richard Allan Harrison as a director on 28 May 2021 | |
01 Jun 2021 | PSC07 | Cessation of Judith Heather Clarke as a person with significant control on 28 May 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr David Anthony Harrison as a director on 28 May 2021 |