NAVYASOFTWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewPrevious accounting period shortened from 2024-10-29 to 2024-10-28

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

01/12/231 December 2023 Registered office address changed from 317a 23 Goodlass Road Speke Liverpool L24 9HJ England to Suite 12 Newton Street Hyde SK14 4RY on 2023-12-01

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Registered office address changed from 19 Cheetham Hill Road Manchester M4 4FY England to 317a 23 Goodlass Road Speke Liverpool L24 9HJ on 2022-11-14

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

30/07/2130 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

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 47 DEANLAND DRIVE LIVERPOOL L24 1WA ENGLAND

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR SUNILKUMAR SUNKISHALA / 11/03/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 19 CHEETHAM HILL ROAD MANCHESTER M4 4FY ENGLAND

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNILKUMAR SUNKISHALA / 11/03/2019

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM FLAT 5, LATHAM COURT 35-37 HIGH STREET KNAPHILL WOKING SURREY GU21 2PT ENGLAND

View Document

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

View Accounts

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

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

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNILKUMAR SUNKISHALA / 16/11/2016

View Document

09/11/159 November 2015 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