SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 31st July 2020
filed on: 7th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2020
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st July 2020
filed on: 31st, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 25th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th July 2017
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th July 2018
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th July 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 11th October 2017
filed on: 24th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 16th, March 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th May 2016: 40.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 28th September 2015
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th September 2015: 40.00 GBP
filed on: 28th, September 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2015
filed on: 5th, May 2015
|
annual return |
Free Download
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
|
accounts |
Free Download
|
TM01 |
Director's appointment terminated on 30th September 2014
filed on: 15th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2014
filed on: 30th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th April 2014: 30.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 16th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2013
filed on: 23rd, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 1st, November 2012
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed specialist composite solutions LIMITEDcertificate issued on 25/05/12
filed on: 25th, May 2012
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2012
filed on: 1st, May 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 8th September 2011 director's details were changed
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th September 2011 director's details were changed
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th April 2012 director's details were changed
filed on: 1st, May 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th April 2012: 30.00 GBP
filed on: 11th, April 2012
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 16th, February 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 27th, April 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2011
filed on: 11th, April 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th April 2010
filed on: 19th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 7th, January 2010
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st July 2009 from 30th April 2009
filed on: 10th, December 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th May 2009 with complete member list
filed on: 7th, May 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 4th April 2009 Director appointed
filed on: 4th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 25th July 2008 Director appointed
filed on: 25th, July 2008
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, July 2008
|
incorporation |
Free Download
(9 pages)
|
CERTNM |
Company name changed matrix sct LIMITEDcertificate issued on 17/07/08
filed on: 16th, July 2008
|
change of name |
Free Download
(2 pages)
|
288b |
On 25th April 2008 Appointment terminated director
filed on: 25th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On 25th April 2008 Appointment terminated secretary
filed on: 25th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On 25th April 2008 Director appointed
filed on: 25th, April 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, April 2008
|
incorporation |
Free Download
(16 pages)
|