SARISOFTWARE 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
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Registered office address changed from 246 Great Gregorie Basildon SS16 5QT England to Cornwallis House Howard Chase Basildon Essex SS14 3BB on 2024-01-22

View Document

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Registered office address changed from Office 6 1st Floor, 182-184 High Street North East Ham London E6 2JA England to 246 Great Gregorie Basildon SS16 5QT on 2023-03-01

View Document

16/11/2216 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from 246 Great Gregorie Basildon SS16 5QT England to Office 6 1st Floor, 182-184 High Street North East Ham London E6 2JA on 2022-03-29

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Change of details for Mr Ramesh Babu Essampalli as a person with significant control on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 94 Great Gregorie Basildon SS16 5QE England to 246 Great Gregorie Basildon SS16 5QT on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Ramesh Babu Essampalli on 2021-06-28

View Document

22/06/2122 June 2021 Registration of charge 079863810001, created on 2021-06-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 11 CLAYBURN CIRCLE BASILDON ESSEX SS14 1PZ ENGLAND

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH ESSAMPALLI / 16/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR RAMESH ESSAMPALLI / 16/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

04/10/184 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

30/10/1730 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH ESSAMPALLI / 10/05/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM JUBILEE HOUSE 3 THE DRIVE BRENTWOOD CM13 3FR ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH ESSAMPALLI / 28/08/2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 11 CLAYBURN CIRCLE BASILDON ESSEX SS14 1PZ ENGLAND

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 1A GROSVENOR ROAD LONDON E6 1HE

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH ESSAMPALLI / 03/08/2015

View Document

09/04/159 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 175 MILTON AVENUE LONDON E6 LONDON E6 1BN UNITED KINGDOM

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 58 FIRST AVENUE LONDON LONDON E12 6AN UNITED KINGDOM

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH ESSAMPALLI / 24/09/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH ESSAMPALLI / 15/08/2013

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 26 THE MOORLANDS LEEDS WEST YORKSHIRE LS17 8AB UNITED KINGDOM

View Document

08/04/138 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1224 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH ESSAMPALLI / 22/05/2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 58 FIRST AVENUE LONDON E12 LONDON E12 6AN UNITED KINGDOM

View Document

12/03/1212 March 2012 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