SAHASRA 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
14/08/2514 August 2025 NewAppointment of Mrs Rani Subbrayan Venkatachalapathy as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Lakshmi Narsimha Reddy Putta as a director on 2025-08-14

View Document

05/08/255 August 2025 NewCurrent accounting period shortened from 2026-05-31 to 2025-08-31

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-03-15

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

16/04/2516 April 2025 Notification of Lakshmi Narsimha Reddy Putta as a person with significant control on 2025-03-15

View Document

12/02/2512 February 2025 Appointment of Mr Lakshmi Narsimha Reddy Putta as a director on 2025-02-10

View Document

11/02/2511 February 2025 Cessation of Rani Subbrayan Venkatachalapathy as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Rani Subbrayan Venkatachalapathy as a director on 2025-02-10

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

13/01/2513 January 2025 Registered office address changed from 25 Bay Rise Wakefield Yorkshire WF3 4NW United Kingdom to 25 Bay Rise Lane Wakefield Yorkshire WF3 4NW on 2025-01-13

View Document

31/12/2431 December 2024 Registered office address changed from 45 st. Christophers Walk Wakefield WF1 2UP England to 25 Bay Rise Wakefield Yorkshire WF3 4NW on 2024-12-31

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

16/01/2216 January 2022 Registered office address changed from 47 the Pinnacle Ings Road Wakefield WF1 1DE England to 45 st. Christophers Walk Wakefield WF1 2UP on 2022-01-16

View Document

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

View Accounts

23/04/2123 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 37 STIRLING GROVE HOUNSLOW MIDDLESEX TW3 1QG ENGLAND

View Document

26/02/1926 February 2019 Registered office address changed from , 37 Stirling Grove, Hounslow, Middlesex, TW3 1QG, England to 25 Bay Rise Lane Wakefield Yorkshire WF3 4NW on 2019-02-26

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM FLAT 32,JUNIPER COURT GROVE ROAD HOUNSLOW TW3 3TJ

View Document

30/09/1630 September 2016 Registered office address changed from , Flat 32,Juniper Court Grove Road, Hounslow, TW3 3TJ to 25 Bay Rise Lane Wakefield Yorkshire WF3 4NW on 2016-09-30

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANI SUBBRAYAN VENKATACHALAPATHY / 29/09/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/12/1511 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 135B HIGH STREET HOUNSLOW MIDDLESEX TW3 1QL

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANI SUBBRAYAN VENKATACHALAPATHY / 03/12/2015

View Document

03/12/153 December 2015 Registered office address changed from , 135B High Street, Hounslow, Middlesex, TW3 1QL to 25 Bay Rise Lane Wakefield Yorkshire WF3 4NW on 2015-12-03

View Document

06/08/156 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR LAKSHMI PUTTA

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MRS RANI SUBBRAYAN VENKATACHALAPATHY

View Document

25/05/1225 May 2012 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