BANKTECH SOFTWARE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Accounts for a small company made up to 2023-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-12-15 with updates

View Document

26/02/2526 February 2025 Second filing for the appointment of Mr Rajesh Kumar Ranganathan as a director

View Document

24/02/2524 February 2025 Registered office address changed from C/O Orion Innovation Solutions Uk Limited Salisbury House Station Road Cambridge CB1 2LA United Kingdom to Salisbury House Station Road Cambridge CB1 2LA on 2025-02-24

View Document

20/11/2420 November 2024 Termination of appointment of Rajesh Patil as a director on 2024-11-19

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

08/03/238 March 2023 Cessation of Suchendra Janjale as a person with significant control on 2023-02-28

View Document

08/03/238 March 2023 Registered office address changed from Salisbury House Salisbury House Station Road Cambridge Cambridge CB1 2LA United Kingdom to C/O Orion Innovation Solutions Uk Limited Salisbury House Station Road Cambridge CB1 2LA on 2023-03-08

View Document

08/03/238 March 2023 Appointment of Mr Rajesh Kumar Ranganathan as a director on 2023-02-28

View Document

08/03/238 March 2023 Notification of a person with significant control statement

View Document

06/03/236 March 2023 Appointment of Mr Rajesh Patil as a director on 2023-02-28

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Suchendra Janjale as a director on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Manjiri Janjale as a secretary on 2023-02-28

View Document

06/03/236 March 2023 Registered office address changed from 39 Lake View Edgware Middlesex HA8 7SA to Salisbury House Salisbury House Station Road Cambridge Cambridge CB1 2LA on 2023-03-06

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2020-11-01

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

21/12/2121 December 2021 Sub-division of shares on 2021-11-26

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

05/07/175 July 2017 CESSATION OF MANJIRI JANJALE AS A PSC

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR SUCHENDRA JANJALE / 01/08/2016

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MANJIRI JANJALE / 09/07/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUCHENDRA JANJALE / 09/07/2013

View Document

09/07/139 July 2013 Registered office address changed from , 45 Pangbourne Drive, Stanmore, London, HA7 4rd on 2013-07-09

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 45 PANGBOURNE DRIVE STANMORE LONDON HA7 4RD

View Document

05/03/135 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/07/1215 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

15/07/1215 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUCHENDRA JANJALE / 15/07/2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUCHENDRA JANJALE / 30/06/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM FLAT 38 CITY HARBOUR 8 SELSDON WAY LONDON E14 9GR

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MANJIRI JANJALE / 17/03/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUCHENDRA JANJALE / 17/03/2009

View Document

02/04/092 April 2009

View Document

26/09/0826 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: SUITE 1011, NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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