Advanced company searchLink opens in new window

MATRIX PROJECT SOLUTIONS LTD

Company number 08130833

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
13 Jul 2017 PSC01 Notification of Keith Hamilton as a person with significant control on 6 April 2016
31 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
08 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
30 Sep 2014 AD01 Registered office address changed from 69 High Street Westerham Kent TN16 1RE to 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 30 September 2014
03 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 June 2014
31 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Oct 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
09 Oct 2013 TM01 Termination of appointment of Graham Sanger as a director
09 Oct 2013 AP01 Appointment of Mr Keith Hamilton as a director
28 May 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
10 Jul 2012 AP01 Appointment of Graham Joseph Sanger as a director
10 Jul 2012 TM01 Termination of appointment of Barbara Kahan as a director
05 Jul 2012 NEWINC Incorporation