- Company Overview for 4MS NETWORK SOLUTIONS LIMITED (SC329149)
- Filing history for 4MS NETWORK SOLUTIONS LIMITED (SC329149)
- People for 4MS NETWORK SOLUTIONS LIMITED (SC329149)
- More for 4MS NETWORK SOLUTIONS LIMITED (SC329149)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
27 Feb 2024 | PSC05 | Change of details for Code 4 Holdings Ltd as a person with significant control on 27 February 2024 | |
27 Feb 2024 | CH04 | Secretary's details changed for Grant Smith Law Practice Limited on 27 February 2024 | |
15 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
17 Aug 2020 | PSC04 | Change of details for Mr Steven Murray as a person with significant control on 4 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Steven Murray on 4 August 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
19 Jun 2019 | PSC04 | Change of details for Mr Lorn James Murray as a person with significant control on 6 April 2016 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Lorn James Murray on 1 June 2012 | |
19 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
02 Jul 2018 | CH01 | Director's details changed for Mr Hugh Angus Mackay on 14 May 2018 | |
16 May 2018 | PSC04 | Change of details for Mr Hugh Angus Mackay as a person with significant control on 11 May 2018 | |
16 May 2018 | CH01 | Director's details changed for Mr Hugh Angus Mackay on 11 May 2018 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Sep 2017 | PSC01 | Notification of Solomon Samuel as a person with significant control on 6 April 2016 | |
06 Sep 2017 | PSC01 | Notification of Steven Murray as a person with significant control on 6 April 2016 |