MS3 NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

14/04/2514 April 2025 Full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Resolutions

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-12 with updates

View Document

09/01/259 January 2025 Satisfaction of charge 081901510001 in full

View Document

06/01/256 January 2025 Resolutions

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

03/12/243 December 2024 Resolutions

View Document

29/11/2429 November 2024 Statement of capital following an allotment of shares on 2024-11-14

View Document

12/08/2412 August 2024 Resolutions

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

18/07/2418 July 2024 Resolutions

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

29/06/2429 June 2024 Registration of charge 081901510002, created on 2024-06-27

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-12 with updates

View Document

23/01/2423 January 2024 Change of details for Humber Bidco Limited as a person with significant control on 2021-12-17

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-12

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

11/04/2311 April 2023 Termination of appointment of Guido Lucio Mitrani as a director on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Benjamin Matthew Tarbotton as a director on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of José Pedro Nascimento Neves as a director on 2023-04-11

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-01-07

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-12 with updates

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-09-29

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-10-31

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Resolutions

View Document

05/12/225 December 2022 Termination of appointment of Antony James Hales as a director on 2022-11-17

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

22/09/2222 September 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-08-30

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-09-12

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

05/05/225 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

09/01/229 January 2022 Change of share class name or designation

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

06/01/226 January 2022 Notification of Humber Bidco Limited as a person with significant control on 2021-12-17

View Document

06/01/226 January 2022 Cessation of Welch Civils (Mid Wales) Limited as a person with significant control on 2021-12-17

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Sub-division of shares on 2021-12-17

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

04/01/224 January 2022 Appointment of Ms Bice Di Gregorio as a director on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Mr Guy Matthew Miller as a director on 2021-12-17

View Document

23/12/2123 December 2021 Termination of appointment of Robert Tarbotton as a director on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Mr Guido Mitrani as a director on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Mr Derek John Mcmanus as a director on 2021-12-17

View Document

23/12/2123 December 2021 Appointment of Ms Sheeni Kapoor as a director on 2021-12-17

View Document

07/12/217 December 2021 Second filing of the annual return made up to 2013-08-23

View Document

07/12/217 December 2021 Second filing of a statement of capital following an allotment of shares on 2013-07-31

View Document

26/11/2126 November 2021 Notification of Welch Civils (Mid Wales) Limited as a person with significant control on 2016-04-06

View Document

26/11/2126 November 2021 Cessation of Anthony James Hales as a person with significant control on 2016-04-06

View Document

26/11/2126 November 2021 Cessation of Benjamin Mathew Tarbotton as a person with significant control on 2016-04-06

View Document

25/11/2125 November 2021 Second filing of Confirmation Statement dated 2020-12-12

View Document

25/11/2125 November 2021 Second filing of Confirmation Statement dated 2019-12-12

View Document

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

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

12/02/2112 February 2021 Confirmation statement made on 2020-12-12 with no updates

View Document

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

View Accounts

12/12/1912 December 2019 Confirmation statement made on 2019-12-12 with updates

View Document

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/06/174 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES HALES / 19/05/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TARBOTTON / 19/05/2017

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081901510001

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/06/1617 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

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

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROLAND REINDERS

View Document

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Registered office address changed from , Gainsborough House Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England on 2014-04-25

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG ENGLAND

View Document

24/04/1424 April 2014 PREVEXT FROM 31/07/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 2013-08-23 with full list of shareholders

View Document

04/10/134 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

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

View Document

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

View Document

16/08/1316 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 50000

View Document

16/08/1316 August 2013 Statement of capital following an allotment of shares on 2013-07-31

View Document

25/07/1325 July 2013 CURRSHO FROM 31/08/2013 TO 31/07/2013

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR HENRI VAN DOMMELE

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR ROLAND REINDERS

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR ROBERT TARBOTTON

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TARBOTTON

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROLAND REINDERS

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR ROLAND REINDERS

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIXON

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTS

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOSNEY

View Document

23/08/1223 August 2012 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