About

Registered Number: 02839195
Date of Incorporation: 26/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: The Factory, 33 Gibbet Street, Halifax, HX1 5BA,

 

Founded in 1993, Matrix Technology Solutions Ltd has its registered office in Halifax, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are Dobson, John William, Dobson, Alan Herbert John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, John William 26 July 1993 - 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Alan Herbert John 26 July 1993 27 July 2017 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
CS01 - N/A 25 August 2020
TM02 - Termination of appointment of secretary 21 August 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 27 July 2017
CH03 - Change of particulars for secretary 27 July 2017
CH01 - Change of particulars for director 27 July 2017
AD01 - Change of registered office address 27 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 25 April 2014
CERTNM - Change of name certificate 20 February 2014
AD01 - Change of registered office address 30 August 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 April 2013
SH06 - Notice of cancellation of shares 26 November 2012
SH03 - Return of purchase of own shares 26 November 2012
SH01 - Return of Allotment of shares 15 November 2012
AR01 - Annual Return 13 September 2012
SH03 - Return of purchase of own shares 07 June 2012
SH06 - Notice of cancellation of shares 29 May 2012
SH03 - Return of purchase of own shares 29 May 2012
SH01 - Return of Allotment of shares 15 May 2012
SH01 - Return of Allotment of shares 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 17 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 30 August 2007
RESOLUTIONS - N/A 23 July 2007
123 - Notice of increase in nominal capital 23 July 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 19 May 2005
AA - Annual Accounts 07 March 2005
287 - Change in situation or address of Registered Office 30 December 2004
363s - Annual Return 27 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
AA - Annual Accounts 27 March 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 23 February 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 11 August 2000
395 - Particulars of a mortgage or charge 27 January 2000
AA - Annual Accounts 10 December 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1998
MEM/ARTS - N/A 25 June 1998
RESOLUTIONS - N/A 24 June 1998
RESOLUTIONS - N/A 24 June 1998
123 - Notice of increase in nominal capital 24 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1997
RESOLUTIONS - N/A 29 May 1997
123 - Notice of increase in nominal capital 29 May 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 31 August 1995
AA - Annual Accounts 12 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 August 1994
288 - N/A 30 July 1993
NEWINC - New incorporation documents 26 July 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.