M3 FINANCIAL 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
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

08/01/258 January 2025 Termination of appointment of Gary John Richards as a director on 2024-11-13

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-22 with updates

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN RICHARDS / 01/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN RICHARDS / 01/07/2019

View Document

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

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE PALLATT-TAYLOR / 19/12/2018

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMESON PALLATT-TAYLOR / 19/12/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMESON PALLATT - TAYLOR / 19/12/2018

View Document

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

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/01/167 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN RICHARDS / 14/07/2015

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WATERFIELD

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERFIELD

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TORR

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/01/1513 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 SECOND FILING WITH MUD 22/12/12 FOR FORM AR01

View Document

23/12/1423 December 2014 SECOND FILING WITH MUD 22/12/13 FOR FORM AR01

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/01/149 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW TORR / 01/04/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/02/136 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW TORR / 21/12/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PALLATT-TAYLOR / 22/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN RICHARDS / 22/12/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 70 LONDON ROAD LEICESTER LE2 0QD

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK TORR / 30/09/2007

View Document

14/06/0714 June 2007 COMPANY NAME CHANGED M3 FINANCIAL SOLUTION LIMITED CERTIFICATE ISSUED ON 14/06/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

22/12/0422 December 2004 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