MS3 NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/11/2513 November 2025 New | Resolutions |
| 11/11/2511 November 2025 New | Statement of capital following an allotment of shares on 2025-10-29 |
| 14/04/2514 April 2025 | Full accounts made up to 2024-12-31 |
| 14/04/2514 April 2025 | Statement of capital following an allotment of shares on 2025-04-10 |
| 13/02/2513 February 2025 | Resolutions |
| 12/02/2512 February 2025 | Statement of capital following an allotment of shares on 2025-02-12 |
| 09/01/259 January 2025 | Satisfaction of charge 081901510001 in full |
| 09/01/259 January 2025 | Confirmation statement made on 2024-12-12 with updates |
| 06/01/256 January 2025 | Resolutions |
| 02/01/252 January 2025 | Statement of capital following an allotment of shares on 2024-12-24 |
| 03/12/243 December 2024 | Resolutions |
| 29/11/2429 November 2024 | Statement of capital following an allotment of shares on 2024-11-14 |
| 12/08/2412 August 2024 | Resolutions |
| 08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-07-31 |
| 18/07/2418 July 2024 | Resolutions |
| 16/07/2416 July 2024 | Statement of capital following an allotment of shares on 2024-07-04 |
| 29/06/2429 June 2024 | Registration of charge 081901510002, created on 2024-06-27 |
| 15/05/2415 May 2024 | Resolutions |
| 15/05/2415 May 2024 | Resolutions |
| 10/05/2410 May 2024 | Statement of capital following an allotment of shares on 2024-04-30 |
| 09/05/249 May 2024 | Full accounts made up to 2023-12-31 |
| 22/04/2422 April 2024 | Resolutions |
| 22/04/2422 April 2024 | Resolutions |
| 17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2024-04-02 |
| 04/04/244 April 2024 | Resolutions |
| 04/04/244 April 2024 | Memorandum and Articles of Association |
| 04/04/244 April 2024 | Resolutions |
| 23/01/2423 January 2024 | Change of details for Humber Bidco Limited as a person with significant control on 2021-12-17 |
| 23/01/2423 January 2024 | Confirmation statement made on 2023-12-12 with updates |
| 24/12/2324 December 2023 | Resolutions |
| 24/12/2324 December 2023 | Resolutions |
| 13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-12-12 |
| 17/10/2317 October 2023 | Resolutions |
| 17/10/2317 October 2023 | Resolutions |
| 11/10/2311 October 2023 | Statement of capital following an allotment of shares on 2023-10-11 |
| 09/08/239 August 2023 | Full accounts made up to 2022-12-31 |
| 04/08/234 August 2023 | Resolutions |
| 04/08/234 August 2023 | Resolutions |
| 27/07/2327 July 2023 | Statement of capital following an allotment of shares on 2023-07-27 |
| 19/06/2319 June 2023 | Resolutions |
| 19/06/2319 June 2023 | Resolutions |
| 08/06/238 June 2023 | Statement of capital following an allotment of shares on 2023-06-06 |
| 13/05/2313 May 2023 | Resolutions |
| 13/05/2313 May 2023 | Resolutions |
| 02/05/232 May 2023 | Statement of capital following an allotment of shares on 2023-04-27 |
| 17/04/2317 April 2023 | Resolutions |
| 17/04/2317 April 2023 | Resolutions |
| 11/04/2311 April 2023 | Appointment of Mr Benjamin Matthew Tarbotton as a director on 2023-04-11 |
| 11/04/2311 April 2023 | Appointment of José Pedro Nascimento Neves as a director on 2023-04-11 |
| 11/04/2311 April 2023 | Termination of appointment of Guido Lucio Mitrani as a director on 2023-04-11 |
| 03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
| 10/02/2310 February 2023 | Resolutions |
| 10/02/2310 February 2023 | Resolutions |
| 08/02/238 February 2023 | Statement of capital following an allotment of shares on 2023-01-07 |
| 13/01/2313 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Resolutions |
| 10/01/2310 January 2023 | Confirmation statement made on 2022-12-12 with updates |
| 09/01/239 January 2023 | Statement of capital following an allotment of shares on 2022-09-29 |
| 09/01/239 January 2023 | Statement of capital following an allotment of shares on 2022-10-31 |
| 09/01/239 January 2023 | Statement of capital following an allotment of shares on 2022-12-19 |
| 06/01/236 January 2023 | Resolutions |
| 06/01/236 January 2023 | Resolutions |
| 05/12/225 December 2022 | Termination of appointment of Antony James Hales as a director on 2022-11-17 |
| 07/10/227 October 2022 | Resolutions |
| 07/10/227 October 2022 | Resolutions |
| 24/09/2224 September 2022 | Resolutions |
| 24/09/2224 September 2022 | Resolutions |
| 22/09/2222 September 2022 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
| 15/09/2215 September 2022 | Statement of capital following an allotment of shares on 2022-09-12 |
| 15/09/2215 September 2022 | Statement of capital following an allotment of shares on 2022-08-30 |
| 10/05/2210 May 2022 | Statement of capital following an allotment of shares on 2022-04-07 |
| 05/05/225 May 2022 | Unaudited abridged accounts made up to 2021-10-31 |
| 10/01/2210 January 2022 | Statement of capital following an allotment of shares on 2021-12-23 |
| 10/01/2210 January 2022 | Statement of capital following an allotment of shares on 2021-12-17 |
| 09/01/229 January 2022 | Change of share class name or designation |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-12 with updates |
| 06/01/226 January 2022 | Cessation of Welch Civils (Mid Wales) Limited as a person with significant control on 2021-12-17 |
| 06/01/226 January 2022 | Notification of Humber Bidco Limited as a person with significant control on 2021-12-17 |
| 05/01/225 January 2022 | Resolutions |
| 05/01/225 January 2022 | Resolutions |
| 05/01/225 January 2022 | Resolutions |
| 05/01/225 January 2022 | Resolutions |
| 05/01/225 January 2022 | Sub-division of shares on 2021-12-17 |
| 05/01/225 January 2022 | Memorandum and Articles of Association |
| 05/01/225 January 2022 | Resolutions |
| 04/01/224 January 2022 | Appointment of Ms Bice Di Gregorio as a director on 2021-12-17 |
| 23/12/2123 December 2021 | Termination of appointment of Robert Tarbotton as a director on 2021-12-17 |
| 23/12/2123 December 2021 | Appointment of Mr Guido Mitrani as a director on 2021-12-17 |
| 23/12/2123 December 2021 | Appointment of Mr Derek John Mcmanus as a director on 2021-12-17 |
| 23/12/2123 December 2021 | Appointment of Ms Sheeni Kapoor as a director on 2021-12-17 |
| 23/12/2123 December 2021 | Appointment of Mr Guy Matthew Miller as a director on 2021-12-17 |
| 07/12/217 December 2021 | Second filing of the annual return made up to 2013-08-23 |
| 07/12/217 December 2021 | Second filing of a statement of capital following an allotment of shares on 2013-07-31 |
| 26/11/2126 November 2021 | Cessation of Benjamin Mathew Tarbotton as a person with significant control on 2016-04-06 |
| 26/11/2126 November 2021 | Notification of Welch Civils (Mid Wales) Limited as a person with significant control on 2016-04-06 |
| 26/11/2126 November 2021 | Cessation of Anthony James Hales as a person with significant control on 2016-04-06 |
| 25/11/2125 November 2021 | Second filing of Confirmation Statement dated 2020-12-12 |
| 25/11/2125 November 2021 | Second filing of Confirmation Statement dated 2019-12-12 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 12/02/2112 February 2021 | Confirmation statement made on 2020-12-12 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/12/1912 December 2019 | Confirmation statement made on 2019-12-12 with updates |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 04/06/174 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES HALES / 19/05/2017 |
| 01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TARBOTTON / 19/05/2017 |
| 17/11/1617 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081901510001 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/06/1617 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 16/06/1516 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 20/05/1420 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ROLAND REINDERS |
| 20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 25/04/1425 April 2014 | Registered office address changed from , Gainsborough House Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England on 2014-04-25 |
| 25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG ENGLAND |
| 24/04/1424 April 2014 | PREVEXT FROM 31/07/2013 TO 31/10/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 04/10/134 October 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
| 04/10/134 October 2013 | Annual return made up to 2013-08-23 with full list of shareholders |
| 03/10/133 October 2013 | Registered office address changed from , C/O Hills Jarrett Llp, Gainsborough House Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England on 2013-10-03 |
| 03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O HILLS JARRETT LLP GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG ENGLAND |
| 16/08/1316 August 2013 | 31/07/13 STATEMENT OF CAPITAL GBP 50000 |
| 16/08/1316 August 2013 | Statement of capital following an allotment of shares on 2013-07-31 |
| 25/07/1325 July 2013 | CURRSHO FROM 31/08/2013 TO 31/07/2013 |
| 11/07/1311 July 2013 | DIRECTOR APPOINTED MR HENRI VAN DOMMELE |
| 10/07/1310 July 2013 | DIRECTOR APPOINTED MR ROLAND REINDERS |
| 10/07/1310 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR |
| 10/07/1310 July 2013 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TARBOTTON |
| 10/07/1310 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES |
| 10/07/1310 July 2013 | DIRECTOR APPOINTED MR ROBERT TARBOTTON |
| 21/02/1321 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ROLAND REINDERS |
| 11/01/1311 January 2013 | DIRECTOR APPOINTED MR ROLAND REINDERS |
| 06/11/126 November 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON |
| 26/10/1226 October 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTS |
| 25/10/1225 October 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GOSNEY |
| 23/08/1223 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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