About

Registered Number: 03863866
Date of Incorporation: 22/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 153-155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ

 

Based in Hertfordshire, Matrix Data Solutions Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies director is Cox, Lynn Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COX, Lynn Margaret 22 October 1999 26 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 08 February 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 14 October 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 28 January 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 27 April 2011
AA01 - Change of accounting reference date 12 April 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 09 November 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 31 October 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 07 November 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 27 October 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
AA - Annual Accounts 25 July 2001
RESOLUTIONS - N/A 05 December 2000
RESOLUTIONS - N/A 05 December 2000
363s - Annual Return 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
287 - Change in situation or address of Registered Office 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
287 - Change in situation or address of Registered Office 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
NEWINC - New incorporation documents 22 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.