Advanced company searchLink opens in new window

MATRIX NETWORKS LIMITED

Company number 06024071

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)
04 Jan 2024 AA Full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
15 Dec 2023 MR01 Registration of charge 060240710007, created on 8 December 2023
23 Nov 2023 PSC05 Change of details for Matrix Networks Group Limited as a person with significant control on 21 November 2023
21 Nov 2023 AD01 Registered office address changed from 6500 Daresbury Park Daresbury Warrington WA4 4GE England to Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ on 21 November 2023
10 Aug 2023 AP01 Appointment of Mr Christopher Andrew Hollis-Thompson as a director on 19 July 2023
10 Aug 2023 AP01 Appointment of Mr Nicholas Edwin Fuller as a director on 19 July 2023
10 Aug 2023 AP01 Appointment of Mr Simon Spencer as a director on 19 July 2023
10 Aug 2023 AP01 Appointment of Mr James Thomas Smith as a director on 19 July 2023
10 Aug 2023 TM01 Termination of appointment of Adam Frederick Lilley as a director on 19 July 2023
10 Aug 2023 TM01 Termination of appointment of Wendy Andrews as a director on 19 July 2023
10 Aug 2023 TM01 Termination of appointment of Neil Walsh as a director on 19 July 2023
10 Aug 2023 TM01 Termination of appointment of Robert James Sparkes as a director on 19 July 2023
07 Jun 2023 TM01 Termination of appointment of Francis Paul Welsh as a director on 30 April 2023
16 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
16 Jan 2023 PSC05 Change of details for Matrix Networks Group Limited as a person with significant control on 1 December 2022
16 Jan 2023 PSC07 Cessation of Neil Walsh as a person with significant control on 1 December 2022
16 Jan 2023 PSC07 Cessation of Robert James Sparkes as a person with significant control on 1 December 2022
07 Jan 2023 AA Full accounts made up to 31 March 2022
15 Jun 2022 CH01 Director's details changed for Mr Adam Frederick Lilley on 5 May 2022
12 Jun 2022 AP01 Appointment of Mr Adam Frederick Lilley as a director on 5 May 2022
23 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
13 Dec 2021 AA Full accounts made up to 31 March 2021
13 Aug 2021 TM02 Termination of appointment of Matthew Alexander Sanderson as a secretary on 30 June 2021
10 Mar 2021 AA Full accounts made up to 31 March 2020