SAI TECH 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
15/07/2515 July 2025 NewRegistered office address changed from 12 Portland Gardens Romford RM6 5UJ England to 41 Tolworth Gardens Romford RM6 5TJ on 2025-07-15

View Document

15/07/2515 July 2025 NewChange of details for Mr Nageswara Rao Bathula as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Nageswara Rao Bathula on 2025-07-15

View Document

15/07/2515 July 2025 NewChange of details for Mrs Navya Bathula as a person with significant control on 2025-07-15

View Document

11/06/2511 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-06

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

28/04/2528 April 2025 Change of details for Mrs Navya Bathula as a person with significant control on 2025-04-06

View Document

28/04/2528 April 2025 Notification of Nageswara Rao Bathula as a person with significant control on 2025-04-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Director's details changed for Mrs Navya Bathula on 2023-04-11

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Director's details changed for Mr Nageswara Rao Bathula on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mr Nageswara Rao Bathula as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from Office Gold Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA England to 12 Portland Gardens Romford RM6 5UJ on 2022-05-20

View Document

20/05/2220 May 2022 Director's details changed for Mrs Navya Bathula on 2022-05-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/07/201 July 2020 DIRECTOR APPOINTED MRS NAVYA BATHULA

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / MR NAGESWARA RAO BATHULA / 12/12/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR NAGESWARA RAO BATHULA / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGESWARA RAO BATHULA / 12/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 16 HUMBLEWARD PLACE ROMFORD ESSEX RM3 9FN ENGLAND

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAO BATHULA / 29/10/2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 5 COURTLAND ROAD LONDON E6 1JT

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAO BATHULA / 01/10/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAO BATHULA / 01/10/2015

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAO BATHULA / 01/04/2014

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAO BATHULA / 17/06/2013

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 41 BARTLE AVENUE LONDON E6 3AJ UNITED KINGDOM

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAGESWARA RAO BATHULA / 13/09/2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 176 THORNBURY ROAD ISLEWORTH MIDDLESEX TW7 4QE UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 139 KINGSTON ROAD WIMBLEDON SW19 1LT ENGLAND

View Document

08/11/118 November 2011 21/09/11 STATEMENT OF CAPITAL GBP 2

View Document

21/09/1121 September 2011 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