Advanced company searchLink opens in new window

M3 SOLUTIONS LIMITED

Company number 05043814

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 Jan 2016 CH01 Director's details changed for Mr Adrian Williams on 14 January 2016
19 Jan 2016 CH01 Director's details changed for Mr Shaun Beattie on 14 January 2016
09 Dec 2015 MR01 Registration of charge 050438140005, created on 7 December 2015
04 Dec 2015 MR04 Satisfaction of charge 050438140002 in full
20 Oct 2015 AAMD Amended total exemption small company accounts made up to 28 February 2015
15 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 255,600
20 Feb 2015 CH01 Director's details changed for Mr Shaun Beattie on 28 October 2014
07 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Aug 2014 SH03 Purchase of own shares.
11 Mar 2014 TM01 Termination of appointment of Aaron Wormald as a director
11 Mar 2014 TM01 Termination of appointment of Derek Dilks as a director
06 Mar 2014 MR01 Registration of charge 050438140003
06 Mar 2014 MR01 Registration of charge 050438140004
19 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 600
14 Feb 2014 CH03 Secretary's details changed for Adrian Williams on 15 February 2013
14 Feb 2014 CH01 Director's details changed for Mr Andrew Panting on 13 September 2013
10 Feb 2014 TM01 Termination of appointment of Brisan Secretaries Limited as a director
10 Feb 2014 AP01 Appointment of Mr Derek Bernard Dilks as a director
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 255,500
02 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into contracts 01/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Aug 2013 AP02 Appointment of Brisan Secretaries Limited as a director
28 Aug 2013 TM01 Termination of appointment of Derek Dilks as a director
19 Aug 2013 AP01 Appointment of Mr Shaun Beattie as a director
19 Aug 2013 AP01 Appointment of Mr Aaron George Wormald as a director