ERP TECH 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
28/02/2528 February 2025 Registered office address changed from 40 Caversham Road Reading RG1 7EB England to Iwg, Suite 1092 20 Wharfedale Road Winnersh Wokingham RG41 5TP on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

05/01/225 January 2022 Appointment of Mrs Devi Prasanna Kodavati as a director on 2021-04-01

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/03/2128 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

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

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

29/02/2029 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA SHEKER VALLURI / 01/10/2019

View Document

29/02/2029 February 2020 PSC'S CHANGE OF PARTICULARS / MR RAVINDRA SHEKER VALLURI / 01/10/2019

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HARROW MIDDLESEX HA2 0DU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA SHEKER VALLURI / 14/03/2017

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 400 THAMES VALLEY PARK DRIVE READING RG6 1PT ENGLAND

View Document

29/04/1529 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O NIELSENS THE GATEHOUSE 453 CRANBROOK ROAD ILFORD ESSEX IG2 6EW

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/03/141 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA SHEKER VALLURI / 02/01/2014

View Document

01/03/141 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

15/04/1315 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 17 LICHFIELD ROAD NORTHWOOD MIDDLESEX HA6 1LY UNITED KINGDOM

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA SHEKER VALLURI / 07/08/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA SHEKER VALLURI / 01/04/2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 168 RICHMOND ROAD ILFORD ESSEX IG1 1JT UNITED KINGDOM

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA SHEKER VALLURI / 11/04/2012

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM THE GATEHOUSE 453 CRANBROOK ROAD ILFORD ESSEX IG2 6EW UNITED KINGDOM

View Document

08/02/128 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information