SAI SERVICE SOLUTIONS LTD

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE

View Document

02/04/182 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALKA SINGH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

09/09/169 September 2016 COMPANY NAME CHANGED NICHE SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/09/16

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/10/1514 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

08/10/158 October 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MISS KAJAL BAINS

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR KAJAL BAINS

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 277 WEXHAM ROAD SLOUGH BERKSHIRE SL2 5QY

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ASAM RAZA

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 SECOND FILING FOR FORM AP01

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 4 RYVERS ROAD SLOUGH SL3 8SB ENGLAND

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED ASIM RAZA

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED KAJAL BAINS

View Document

13/06/1313 June 2013 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