Advanced company searchLink opens in new window

SCREEN MATRIX LTD.

Company number 07183301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
27 Nov 2013 CERTNM Company name changed flexsystemsconsulting LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
23 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
23 Apr 2013 CH03 Secretary's details changed for Jeremy John Nicholson on 1 February 2013
23 Apr 2013 CH01 Director's details changed for Mr Jeremy John Nicholson on 1 February 2013
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Mr Adrian John Whiteside Thompson as a director
15 Feb 2012 AP01 Appointment of Mr Jeremy John Nicholson as a director
15 Feb 2012 TM01 Termination of appointment of Stewart Vassie as a director
15 Feb 2012 TM01 Termination of appointment of Julian Leach as a director
15 Feb 2012 AD01 Registered office address changed from Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom on 15 February 2012
15 Feb 2012 CH03 Secretary's details changed for Jeremy John Nicholson on 15 February 2012
14 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
05 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 June 2011
12 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
12 Jul 2010 AP03 Appointment of Jeremy John Nicholson as a secretary
09 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted