SHAN E-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
19/11/2419 November 2024 Change of details for Mr Jalpesh Arvindbhai Patel as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Jalpesh Arvindbhai Patel on 2024-11-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

28/06/2428 June 2024 Change of details for Mr Jalpesh Arvindbhai Patel as a person with significant control on 2024-06-15

View Document

28/06/2428 June 2024 Appointment of Mr Ramesh Pitchaikani as a director on 2024-06-15

View Document

28/06/2428 June 2024 Notification of Ramesh Pitchaikani as a person with significant control on 2024-06-15

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/01/2423 January 2024 Termination of appointment of Ramesh Pitchaikani as a director on 2024-01-23

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

08/11/218 November 2021 Notification of Jalpesh Arvindbhai Patel as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

08/11/218 November 2021 Cessation of Ramesh Pitchaikani as a person with significant control on 2021-11-08

View Document

03/11/213 November 2021 Appointment of Mr Jalpesh Arvindbhai Patel as a director on 2021-11-03

View Document

30/10/2130 October 2021 Notification of Ramesh Pitchaikani as a person with significant control on 2021-10-30

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-30 with updates

View Document

30/10/2130 October 2021 Termination of appointment of Aruna Rengiah Pillai as a director on 2021-10-30

View Document

30/10/2130 October 2021 Termination of appointment of Jalpesh Arvindbhai Patel as a director on 2021-10-30

View Document

30/10/2130 October 2021 Cessation of Jalpesh Arvindbhai Patel as a person with significant control on 2021-10-30

View Document

13/10/2113 October 2021 Cessation of Aruna Rengiah Pillai as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Mr Jalpesh Arvindbhai Patel as a director on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Notification of Jalpesh Arvindbhai Patel as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Ramesh Pitchaikani as a person with significant control on 2021-10-13

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ARUNA RENGIAH PILLAI / 26/10/2020

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / ARUNA RENGIAH PILLAI / 26/10/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR GOPINATH PRABHU

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/12/1912 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESH PITCHAIKANI

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / ARUNA RENGIAH PILLAI / 12/12/2019

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR RAMESH PITCHAIKANI

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR GOPINATH PRABHU

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ARUNA RENGIAH PILLAI / 01/06/2017

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/10/158 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MISS ARUNA RENGIAH PILLAI

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ARUNA RENGIAH PILLAI

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MISS ARUNA RENGIAH PILLAI

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR LOGASUNDARI JAGANATHAN

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 228 CAULFIELD ROAD LONDON E6 2DQ

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHAHNAWAZ MANSOORI

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 6 WAREHAM CLOSE HOUNSLOW TW3 3PX

View Document

25/03/1525 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MISS LOGASUNDARI NANDIPATTI JAGANATHAN

View Document

12/03/1512 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/11/1422 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/07/1324 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/03/1126 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHNAWAZ MANSOORI / 23/02/2011

View Document

26/03/1126 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 7 WAREHAM CLOSE HOUNSLOW TW3 3PX ENGLAND

View Document

25/02/1025 February 2010 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