POSHU SOFTWARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Bharath Kumar Reddy Kambham on 2021-02-23

View Document

30/07/2530 July 2025 NewRegistered office address changed from 4 Chianina Close Whitehouse Milton Keynes MK8 1DJ England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-07-30

View Document

30/07/2530 July 2025 NewChange of details for Mr Bharath Kumar Reddy Kambham as a person with significant control on 2021-02-23

View Document

14/06/2514 June 2025 NewConfirmation statement made on 2025-05-11 with no updates

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Change of details for Mrs Thejasree Arikala as a person with significant control on 2019-05-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARATH KUMAR REDDY KAMBHAM / 23/03/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 56 STAFFORD GROVE SHENLEY CHURCH END MILTON KEYNES MK5 6AZ ENGLAND

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS THEJASREE ARIKALA / 23/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MRS THEJASREE ARIKALA / 23/03/2020

View Document

12/02/2012 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 23 LIPSCOMB LANE SHENLEY CHURCH END MILTON KEYNES BUCKINGHAMSHIRE MK5 6JQ UNITED KINGDOM

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARATH KUMAR REDDY KAMBHAM / 04/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS THEJASREE ARIKALA / 04/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR BHARATH KUMAR REDDY KAMBHAM

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARATH KUMAR REDDY KAMBHAM

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

15/05/1815 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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