PANSOFT EMBEDDED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/1715 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 03/08/17

View Document

04/09/174 September 2017 PREVSHO FROM 31/08/2017 TO 03/08/2017

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 03/08/17

View Document

03/08/173 August 2017 Annual accounts for year ending 03 Aug 2017

View Accounts

05/06/175 June 2017 DIRECTOR APPOINTED MRS NIMISHA PANDURANG KALE

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PANDURANG KALE / 06/08/2014

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
134B FELTHAM ROAD
ASHFORD
MIDDLESEX
TW15 1AD
ENGLAND

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
FLAT 115 LEXINGTON APARTMENTS
RAILWAY TERRACE
SLOUGH
SL2 5GW
ENGLAND

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
134B FELTHAM ROAD
ASHFORD
MIDDLESEX
TW15 1AD

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/05/1411 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
26 EXEFORDE AVENUE
ASHFORD
MIDDLESEX
TW15 2EF
UNITED KINGDOM

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 3A BROADWAY, KINGSTON ROAD STAINES-UPON-THAMES STAINES MIDDLESEX TW18 1AT UNITED KINGDOM

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 2 CHATTERN COURT CHATTERN HILL ASHFORD MIDDLESEX TW15 1BP UNITED KINGDOM

View Document

27/04/1227 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PANDURANG KALE / 06/04/2012

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 17 RAVENGLASS ROAD WESTLEA SWINDON SN5 7BN UNITED KINGDOM

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information