ETERNAL IT 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
06/12/246 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-04-30

View Document

24/12/2124 December 2021 Director's details changed for Mrs Jayshree Anand on 2021-12-24

View Document

24/12/2124 December 2021 Director's details changed for Mr. Anand Sanjeevi on 2021-12-24

View Document

24/12/2124 December 2021 Change of details for Mr. Anand Sanjeevi as a person with significant control on 2021-12-24

View Document

24/12/2124 December 2021 Director's details changed for Mrs Jayshree Anand on 2021-12-24

View Document

17/11/2117 November 2021 Change of details for Mr. Anand Sanjeevi as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from 33 Azure Court Sovereign Way Tonbridge TN9 1FQ England to 35 Barchester Way Tonbridge TN10 4HR on 2021-11-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 4 BEECH LANE EARLEY READING BERKSHIRE RG6 5PT ENGLAND

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 33 SOVEREIGN WAY AZURE COURT TONBRIDGE TN9 1FQ ENGLAND

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 637 THE BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW TW3 1NJ

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYSHREE ANAND / 10/07/2016

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND SANJEEVI / 10/07/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 637 THE BLENHEIM ROAD HOUNSLOW MIDDLESEX TW3 1NJ UNITED KINGDOM

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 637 THE BLENHEIM ROAD HOUNSLOW TW3 1NJ ENGLAND

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O ANAND SANJEEVI 1000 GREAT WEST ROAD THE MILLE BRENTFORD MIDDLESEX TW8 9DW

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM FLAT 637 BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW MIDDLESEX TW3 1NJ

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYSHREE ANAND / 16/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND SANJEEVI / 16/01/2013

View Document

24/01/1324 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYSHREE ANAND / 16/01/2013

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 309 THE BLENHEIM CENTRE PRINCE REGENT ROAD HOUNSLOW MIDDLESEX TW3 1NB ENGLAND

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYSHREE PARMAR / 21/02/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYSHREE PARMAR / 21/02/2011

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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