S&M TECHSOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/05/246 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Registered office address changed from Spaces 6th Floor, First Central 200 2 Lakeside Drive NW10 7FQ England to 4th Floor Regus Harrow 79 College Road Harrow HA1 1BD on 2024-04-03

View Document

30/11/2330 November 2023 Change of details for Mr Suresh Kommaraju as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-08-31

View Document

26/11/2126 November 2021 Director's details changed for Suresh Kommaraju on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mr Suresh Kommaraju as a person with significant control on 2021-11-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 CESSATION OF MOUNIKA CHOWDARY YALAMARTHI AS A PSC

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR VENKATA SRIDHAR ANGALURI

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM SUITE 12A ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH ENGLAND

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR SURESH KOMMARAJU / 01/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MOUNIKA CHOWDARY YALAMARTHI / 01/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / SURESH KOMMARAJU / 01/01/2020

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MOUNIKA YALAMARTHI

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR SURESH BABU KOMMARAJU / 04/09/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MRS MOUNIKA CHOWDARY YALAMARTHI / 04/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM PO BOX SUITE 12A ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH ENGLAND

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 18 ARTISAN PLACE HARROW MIDDLESEX HA3 5DS ENGLAND

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 29 GOODMAYES AVENUE ILFORD ESSEX IG3 8TN

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 18 EXPRESS DRIVE ILFORD ESSEX IG3 9QD ENGLAND

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

18/05/1318 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOUNIKA CHOWDARY YALAMARTHI / 17/05/2013

View Document

18/05/1318 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 846 EASTERN AVENUE ILFORD ESSEX IG2 7HY ENGLAND

View Document

27/08/1227 August 2012 DIRECTOR APPOINTED SURESH KOMMARAJU

View Document

23/08/1223 August 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