SATHYA SAI SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Termination of appointment of Prashanthi Pothineni as a director on 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2023-10-27 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 150 Dugdale Hill Lane Potters Bar EN6 2DE England to 43 the Shrublands Potters Bar EN6 2BN on 2021-11-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/04/2117 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 06/04/18 STATEMENT OF CAPITAL GBP 20

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 36, YORK HOUSE NORTH DRIVE HATFIELD AL9 5EG ENGLAND

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRASHANTHI POTHINENI / 01/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRANAIDU DUGGINENI / 01/07/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR RAVINDRANAIDU DUGGINENI / 01/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR RAVINDRANAIDU DUGGINENI / 27/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRANAIDU DUGGINENI / 26/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRANAIDU DUGGINENI / 23/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR RAVINDRANAIDU DUGGINENI / 23/10/2017

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 118 CAMPION ROAD HATFIELD AL10 9FT ENGLAND

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRASHANTHI POTHINENI / 23/10/2017

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 25 MALTING MEAD ENDYMION ROAD HATFIELD HERTFORDSHIRE AL10 8AR

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/11/143 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/10/1324 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 01/04/11 STATEMENT OF CAPITAL GBP 10

View Document

08/10/128 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 16-17 HANGER LANE EALING LONDON W5 3HH UNITED KINGDOM

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRASHANTHI POTHINENI / 01/03/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRANAIDU DUGGINENI / 01/03/2012

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRASHANTHI POTHINENI / 01/11/2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 81 MONTGOMERY ROAD FARNBOROUGH HAMPSHIRE GU14 0AZ

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRANAIDU DUGGINENI / 01/11/2011

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRANAIDU DUGGINENI / 01/10/2009

View Document

04/08/104 August 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS PRASHANTHI POTHINENI

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 55 COURTLANDS CRESCENT ROAD MAIDENHEAD SL6 2PT

View Document

03/04/093 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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