BIRLASOFT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Full accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/06/2412 June 2024 Full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/07/2318 July 2023 Termination of appointment of Shreeranganath Kulkarni as a director on 2023-06-23

View Document

18/07/2318 July 2023 Appointment of Ms Kamini Shah as a director on 2023-06-26

View Document

23/05/2323 May 2023 Full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Director's details changed for Mr Shyam Sunder Kejriwal on 2023-03-07

View Document

13/12/2213 December 2022 Appointment of Mr Angan Arun Guha as a director on 2022-12-06

View Document

13/12/2213 December 2022 Termination of appointment of Dharmander Kapoor as a director on 2022-11-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/05/2120 May 2021 FULL ACCOUNTS MADE UP TO 31/03/21

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR VENKATARAMA ADAVIKOLANU

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR SHYAM SUNDER KEJRIWAL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BHEEMESHWAR RAO ADAVIKOLANU / 19/08/2020

View Document

25/06/2025 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING RG6 1PT ENGLAND

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY AMIT BHAVE

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR SHREERANGANATH KULKARNI

View Document

24/02/2024 February 2020 SECRETARY APPOINTED MR ASHISH SATIJA

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GUPTA

View Document

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/07/192 July 2019 COMPANY NAME CHANGED KPIT INFOSYSTEMS LIMITED CERTIFICATE ISSUED ON 02/07/19

View Document

02/07/192 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANJAN LAHIRI

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM GROUND FLOOR THE ANNEXE, HURST GROVE SANDFORD LANE HURST RG10 0SQ UNITED KINGDOM

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR BHEEMESHWAR RAO ADAVIKOLANU

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR KISHORE PATIL

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR PANKAJ SATHE

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR DHARMANDER KAPOOR

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR ANJAN LAHIRI

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR RAJEEV TRILOKINATH GUPTA

View Document

10/01/1910 January 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

31/10/1831 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 500000

View Document

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information