Advanced company searchLink opens in new window

4MS NETWORK SOLUTIONS LIMITED

Company number SC329149

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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