3C MEDIA 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
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-03 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM MITRE HOUSE 2 BOND STREET IPSWICH IP4 1JE ENGLAND

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY SHAW / 03/12/2020

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN SHAW / 03/12/2020

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN SHAW / 03/12/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

05/10/205 October 2020 CESSATION OF KELLY SHAW AS A PSC

View Document

02/10/202 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRIAN SHAW

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MRS KELLY SHAW / 07/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM EFFICIENTAX LTD MITRE HOUSE, 2 BOND STREET IPSWICH IP4 1JE ENGLAND

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MRS KELLY SHAW / 19/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN SHAW / 19/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY SHAW / 19/02/2019

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MS KELLY SHAW / 09/03/2017

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MS KELLY SNOOK / 09/03/2017

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/04/1729 April 2017 CURRSHO FROM 31/08/2016 TO 30/11/2015

View Document

29/04/1729 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY SHAW / 09/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY SNOOK / 09/03/2017

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY SNOOK / 06/12/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN SHAW / 06/12/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/08/158 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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