MATRIX ELECTRICAL ENGINEERING - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-17 delete fax 01279 413322
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-03-04 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-04 update statutory_documents ADOPT ARTICLES 08/09/2017
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-03 delete contact_pages_linkeddomain emailmeform.com
2020-10-03 insert contact_pages_linkeddomain wufoo.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2019-12-25 delete career_pages_linkeddomain globalwebhq.co.uk
2019-12-25 delete contact_pages_linkeddomain globalwebhq.co.uk
2019-12-25 delete index_pages_linkeddomain globalwebhq.co.uk
2019-12-25 delete terms_pages_linkeddomain globalwebhq.co.uk
2019-12-25 insert fax 01279 413322
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-10 insert address 23 Horsecroft Place, Harlow, Essex CM19 5BX
2018-07-10 insert address Fiveways, 57/59 Hatfield Road, Potters Bar, Herts EN6 1HS
2018-07-10 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-07-10 insert phone 0303 123 1113
2018-07-10 insert terms_pages_linkeddomain apple.com
2018-07-10 insert terms_pages_linkeddomain microsoft.com
2018-07-10 insert terms_pages_linkeddomain mozilla.org
2018-07-10 insert terms_pages_linkeddomain opera.com
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOLLIE CHARLOTTE COOK
2018-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID COOK / 08/09/2017
2018-01-02 delete fax 01279 413322
2017-08-07 update account_category null => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-08 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-06-08 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-05-24 update statutory_documents 18/03/16 FULL LIST
2016-03-15 update website_status OK => DomainNotFound
2016-01-18 insert address 23, Horsecroft Place, Pinnacles Industrial Estate, Harlow, Essex, CM19 5BX
2015-11-08 update account_category TOTAL EXEMPTION SMALL => null
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-08 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-07-08 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-06-05 update statutory_documents 18/03/15 FULL LIST
2015-02-26 delete source_ip 162.216.5.235
2015-02-26 insert source_ip 162.223.195.2
2014-11-19 update robots_txt_status www.matrixelectricalengineering.co.uk: 404 => 200
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-29 update website_status OK => FlippedRobots
2014-04-07 delete address FIVE WAYS 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE UNITED KINGDOM EN6 1HS
2014-04-07 insert address FIVE WAYS 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-31 update statutory_documents 18/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-20 update website_status FlippedRobots => OK
2013-09-20 delete source_ip 199.19.110.26
2013-09-20 insert source_ip 162.216.5.235
2013-08-26 update website_status OK => FlippedRobots
2013-06-26 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-26 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 3162 - Manufacture other electrical equipment
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 update returns_last_madeup_date 2011-03-18 => 2012-03-18
2013-06-21 update returns_next_due_date 2012-04-15 => 2013-04-15
2013-05-09 update statutory_documents 18/03/13 FULL LIST
2013-01-07 delete address Sedge Green, Roydon, Essex, CM19 5JR
2013-01-07 delete fax 01992 440423
2013-01-07 delete phone 01992 443305
2013-01-07 insert address 23, Horsecroft Place, The Pinnacles, Harlow, Essex, CM19 5BX
2013-01-07 insert fax 01279 413322
2013-01-07 insert phone 01279 453225
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-17 update statutory_documents FIRST GAZETTE
2012-07-13 update statutory_documents 18/03/12 FULL LIST
2011-08-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 18/03/11 FULL LIST
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-30 update statutory_documents SAIL ADDRESS CREATED
2010-03-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-30 update statutory_documents 18/03/10 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID COOK / 01/10/2009
2009-03-25 update statutory_documents DIRECTOR APPOINTED MR PAUL COOK
2009-03-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES
2009-03-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2009-03-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION