4MS NETWORK SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/02/2427 February 2024 Change of details for Code 4 Holdings Ltd as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Secretary's details changed for Grant Smith Law Practice Limited on 2024-02-27

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/01/2119 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN MURRAY / 04/08/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MURRAY / 04/08/2020

View Document

03/03/203 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR LORN JAMES MURRAY / 06/04/2016

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LORN JAMES MURRAY / 01/06/2012

View Document

19/02/1919 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANGUS MACKAY / 14/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANGUS MACKAY / 11/05/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR HUGH ANGUS MACKAY / 11/05/2018

View Document

15/02/1815 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MURRAY

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR LORD JAMES MURRAY / 06/04/2016

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH ANGUS MACKAY

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORD JAMES MURRAY

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLOMON SAMUEL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR SOLOMON SAMUEL

View Document

01/10/121 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/10/1120 October 2011 SECOND FILING FOR FORM SH01

View Document

12/10/1112 October 2011 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE

View Document

12/10/1112 October 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 04/04/11 STATEMENT OF CAPITAL GBP 40

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/01/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORN JAMES MURRAY / 01/01/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MURRAY / 01/01/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON SAMUEL / 01/01/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANGUS MACKAY / 01/01/2010

View Document

16/09/1016 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/10/0821 October 2008 COMPANY NAME CHANGED 3MS NETWORK SOLUTIONS LTD CERTIFICATE ISSUED ON 21/10/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company