ASH SOFT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

25/07/2525 July 2025 NewChange of details for Mr Aswin Krishna Goud Nadiminti as a person with significant control on 2024-07-25

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

07/08/247 August 2024 Termination of appointment of Anuradha Pullaiahgari as a director on 2024-07-25

View Document

07/08/247 August 2024 Appointment of Mr Aswin Krishna Goud Nadiminti as a director on 2024-07-25

View Document

07/08/247 August 2024 Notification of Aswin Krishna Goud Nadiminti as a person with significant control on 2024-07-25

View Document

07/08/247 August 2024 Cessation of Anuradha Pullaiahgari as a person with significant control on 2024-07-25

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-11-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Appointment of Mrs Anuradha Pullaiahgari as a director on 2021-07-01

View Document

14/07/2114 July 2021 Termination of appointment of Aswin Nadiminti as a director on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Aswin Nadiminti as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Notification of Anuradha Pullaiahgari as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM FLAT 19 RAPUR COURT 52-60 HANWORTH ROAD HOUNSLOW TW3 1UF ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM FLAT - 36 TOPAZ APARTMENT HIGH STREET HOUNSLOW TW3 1AJ ENGLAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM FLAT - 10 TRYON APARTMENTS BALFOUR ROAD HOUNSLOW TW3 1AS UNITED KINGDOM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM FLAT - 10 TRYON APARTMENTS BALFOUR ROAD HOUNSLOW TW3 1AS UNITED KINGDOM

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 192 MEADGATE AVENUE CHELMSFORD CM2 7LJ

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM FLAT 3 218 GROVE ROAD HOUNSLOW MIDDLESEX TW3 3PZ

View Document

10/12/1410 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 78 B WHITTON ROAD HOUNSLOW TW3 2DD UNITED KINGDOM

View Document

29/11/1329 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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