IRA SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/05/259 May 2025 Registered office address changed from 70 70 Bradstock Road Epsom KT17 2LQ England to 70 Bradstock Road Epsom KT17 2LQ on 2025-05-09

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/06/2426 June 2024 Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW to 70 70 Bradstock Road Epsom KT17 2LQ on 2024-06-26

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

17/02/2317 February 2023 Notification of Rakshitha Hanagalu Sudhakar as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of Mrs Rakshitha Hanagalu Sudhakar as a director on 2023-02-15

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDAN ANGURUDI CHANDRASHEKARAIAH / 17/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHANDAN ANGURUDI CHANDRASHEKARAIAH / 17/01/2020

View Document

12/01/2012 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDAN ANGURUDI CHANDRASHEKARAIAH / 30/07/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/11/1515 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHANDAN ANGURUDI CHANDRASHEKARAIAH / 24/08/2015

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHANDAN ANGURUDI CHANDRASHEKARAIAH / 15/04/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHANDAN ANGURUDI CHANDRASHEKARAIAH / 15/04/2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHANDAN ANGURUDI CHANDRASHEKARAIAH / 02/04/2012

View Document

31/10/1131 October 2011 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