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)
06 Sep 2017 PSC04 Change of details for Mr Lord James Murray as a person with significant control on 6 April 2016
06 Sep 2017 PSC01 Notification of Lord James Murray as a person with significant control on 6 April 2016
06 Sep 2017 PSC01 Notification of Hugh Angus Mackay as a person with significant control on 6 April 2016
06 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 40
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 40
02 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 40
30 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Apr 2013 TM01 Termination of appointment of Solomon Samuel as a director
01 Oct 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Oct 2011 RP04 Second filing of SH01 previously delivered to Companies House
12 Oct 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
12 Oct 2011 AP04 Appointment of Grant Smith Law Practice Limited as a secretary
12 Oct 2011 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 40
  • ANNOTATION A second filed SH01 was registered on 20/10/2011
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
16 Sep 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 1 January 2010
16 Sep 2010 CH01 Director's details changed for Hugh Angus Mackay on 1 January 2010