NANO 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
23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

22/11/2422 November 2024 Termination of appointment of Mahendar Chitalurri as a director on 2024-09-16

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/10/2221 October 2022 Appointment of Mr Mahendar Chitalurri as a director on 2022-10-17

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

01/12/211 December 2021 Registered office address changed from Nexus Station Road Egham TW20 9LB United Kingdom to The Powerhouse, 21 Woodthorpe Road Ashford TW15 2RP on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 18 STOKE ROAD SLOUGH SL2 5AG

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR VIJAY KUMAR BALJEPALLI

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR VIJAY KUMAR BALJEPALLI

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR VIJAY BALJEPALLI

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 133

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR AVINAASH SIRIGI REDDY

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR AVINAASH REDDY SIRIGI REDDY

View Document

31/03/1631 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VISWANATH BALJEPALLI / 05/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/03/1531 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VISWANATH BALJEPALLI / 16/07/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM UNIT 6 HOUNSLOW BUSINESS PARK ALICE WAY HOUNSLOW TW3 3UD

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR VISWANATH BALJEPALLI

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR AVINAASH SIRIGI REDDY

View Document

13/11/1313 November 2013 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