HEMANT 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
26/06/2526 June 2025 Micro company accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to 13 Finchfield Road West Wolverhampton West Midlands WV3 8AY on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Hemant Khanduja on 2025-04-24

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

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

View Accounts

03/10/243 October 2024 Director's details changed for Dr Hemant Khanduja on 2024-04-15

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Change of details for Dr Hemant Khanduja as a person with significant control on 2022-02-08

View Document

04/10/234 October 2023 Change of details for Mr Hemant Khanduja as a person with significant control on 2022-02-08

View Document

03/10/233 October 2023 Director's details changed for Mr. Hemant Khanduja on 2022-02-08

View Document

02/10/232 October 2023 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to 154 Henwood Road Wolverhampton WV6 8PA on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Mr Hemant Khanduja as a person with significant control on 2023-01-26

View Document

02/10/232 October 2023 Director's details changed for Mr. Hemant Khanduja on 2023-01-26

View Document

02/10/232 October 2023 Registered office address changed from 154 Henwood Road Wolverhampton WV6 8PA United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2023-10-02

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

18/04/2318 April 2023 Director's details changed for Mr. Hemant Khanduja on 2023-01-01

View Document

18/04/2318 April 2023 Change of details for Mr Hemant Khanduja as a person with significant control on 2023-01-01

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Change of details for Mr Hemant Khanduja as a person with significant control on 2022-02-07

View Document

10/02/2210 February 2022 Director's details changed for Mr. Hemant Khanduja on 2022-02-07

View Document

08/02/228 February 2022 Change of details for Mr Hemant Khanduja as a person with significant control on 2022-02-07

View Document

08/02/228 February 2022 Registered office address changed from 33 Brayford Road Whitley Wood Reading RG2 8LT England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr. Hemant Khanduja on 2022-02-07

View Document

22/10/2122 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Registered office address changed from Flat 6 Union House 23 Clayton Road Hayes UB3 1AA England to 33 Brayford Road Whitley Wood Reading RG2 8LT on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Hemant Khanduja as a person with significant control on 2021-10-12

View Document

13/10/2113 October 2021 Director's details changed for Mr. Hemant Khanduja on 2021-10-12

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

05/11/195 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM FLAT 1, SHERRINGHAM COURT WINSLOW DRIVE ( OFF NEWBRIDGE CRESCENT ) WOLVERHAMPTON WV6 0LJ

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. HEMANT KHANDUJA / 13/05/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR HEMANT KHANDUJA / 13/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, SECRETARY PRIYANKA KHANDUJA

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 SECRETARY APPOINTED MRS PRIYANKA KHANDUJA

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM FLAT 2 90A STAINES ROAD TWICKENHAM TW2 5AN UNITED KINGDOM

View Document

27/03/1427 March 2014 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