MAG:NET SOLUTIONS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

22/07/2522 July 2025 NewChange of details for A.G.E. Limited as a person with significant control on 2016-04-06

View Document

21/07/2521 July 2025 NewCessation of Gareth Trevor Laurence Kreike as a person with significant control on 2016-04-06

View Document

21/07/2521 July 2025 NewRegistered office address changed from 9 9 Silver Street Bury BL9 0EU England to 9 Silver Street Bury BL9 0EU on 2025-07-21

View Document

21/07/2521 July 2025 NewRegistered office address changed from Victoria Buildings Longden & Cook Real Estate Ltd Victoria Buildings 9-13 Silver Street, Bury Lancashire BL9 0EU England to 9 9 Silver Street Bury BL9 0EU on 2025-07-21

View Document

21/07/2521 July 2025 NewCessation of Belinda Jane Kreike as a person with significant control on 2016-04-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Change of details for A.G.E. Limited as a person with significant control on 2024-10-01

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/01/2327 January 2023 Director's details changed for Mr Gareth Trevor Laurence Kreike on 2023-01-27

View Document

27/01/2327 January 2023 Director's details changed for Mr Gareth Trevor Laurence Kreike on 2023-01-27

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

17/10/1717 October 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM C/O SUMMERMERE LTD VICTORIA BUILDINGS 9/13 SILVER STREET BURY LANCASHIRE BL9 0EU

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEWART LAST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MRS PATRICIA ANNE WILSON

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY STEWART LAST

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/146 November 2014 SAIL ADDRESS CHANGED FROM: CORN EXCHANGE EXCHANGE SQUARE MANCHESTER M4 3TR ENGLAND

View Document

06/11/146 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM, CORN EXCHANGE 2ND FLOOR, CORN EXCHANGE, EXCHANGE SQUARE, MANCHESTER, M4 3TR

View Document

26/11/1326 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 SAIL ADDRESS CHANGED FROM: 32 CRESCENT SALFORD MANCHESTER M5 4PF ENGLAND

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM, C/O 32 CRESCENT, 32 CRESCENT, SALFORD, LANCASHIRE, M5 4PF, ENGLAND

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR STEWART LAST

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN POLLARD

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

31/10/1131 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM, 91 PRINCESS STREET, MANCHESTER, M1 4HT

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHRISTOPHER JOHN POLLARD / 01/10/2011

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JOSEPH

View Document

30/11/1030 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

01/12/091 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOSEPH / 22/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHRISTOPHER JOHN POLLARD / 22/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY KREIKE / 22/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH TREVOR LAURENCE KREIKE / 22/10/2009

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

01/02/091 February 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED IAN MALCOLM JOSEPH

View Document

02/12/082 December 2008 DIRECTOR APPOINTED BENJAMIN CHRISTOPHER JOHN POLLARD

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/089 April 2008 DIRECTOR APPOINTED GARETH TREVOR LAURENCE KREIKE

View Document

09/04/089 April 2008 SECRETARY APPOINTED STEWART LAST

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP SMITH

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN POLLARD

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM, CONTRACT HOLDINGS LTD, HAIGH AVENUE WHITEHILL, INDUSTRIAL ESTATE STOCKPORT, SK4 1NU

View Document

09/04/089 April 2008 DIRECTOR APPOINTED AUBREY KREIKE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BUTLER

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 CONVE 14/10/02

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0222 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: C/O MILLS, 74 BURY OLD ROAD, MANCHESTER, M8 5BW

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 85 SOUTH STREET, DORKING, SURREY RH4 2LA

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 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