Advanced company searchLink opens in new window

MATRIX NETWORKS (EASTERN) LIMITED

Company number 09762687

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)
12 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
06 Oct 2020 PSC07 Cessation of Fulcrum Utility Services Limited as a person with significant control on 6 April 2016
05 Oct 2020 PSC05 Change of details for The Dunamis Group Limited as a person with significant control on 7 February 2018
05 Oct 2020 CH01 Director's details changed for Mr Stephen Victor Macbeth on 5 October 2020
29 Jul 2020 AA Full accounts made up to 31 March 2019
14 Apr 2020 CH01 Director's details changed for Daren Harris on 24 January 2020
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
13 Nov 2019 TM01 Termination of appointment of Martin John Harrison as a director on 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
03 Sep 2019 TM01 Termination of appointment of Michael Anthony Long as a director on 31 January 2019
26 Jul 2019 AP01 Appointment of Daren Harris as a director on 24 June 2019
25 Jul 2019 TM01 Termination of appointment of Hazel Jayne Griffiths as a director on 30 June 2019
18 Apr 2019 AP01 Appointment of Mr Richard Anthony Jupp as a director on 20 March 2019
05 Jan 2019 AA Full accounts made up to 31 March 2018
20 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
02 Aug 2018 PSC02 Notification of Fulcrum Utility Services Limited as a person with significant control on 5 February 2018
14 Feb 2018 PSC07 Cessation of Christopher James Mann as a person with significant control on 5 February 2018
14 Feb 2018 PSC07 Cessation of Wayne Jonathan Hayes as a person with significant control on 5 February 2018
07 Feb 2018 AP01 Appointment of Mr Martin John Harrison as a director on 5 February 2018
07 Feb 2018 AP01 Appointment of Hazel Jayne Griffiths as a director on 5 February 2018
07 Feb 2018 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
07 Feb 2018 AD01 Registered office address changed from Unit 3, the Wheelwright Lower Green Higham Bury St. Edmunds IP28 6NL United Kingdom to 2 Europa View Sheffield S9 1XH on 7 February 2018
03 Nov 2017 AA Accounts for a small company made up to 30 April 2017
12 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
07 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates