SOFTEST CONSULTING SERVICES LTD

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

19/09/2319 September 2023 Change of details for Mr Surya Patra as a person with significant control on 2023-09-19

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MS SWARUPA SURYANARAYAN PATRA

View Document

20/12/1920 December 2019 COMPANY NAME CHANGED SOFTEST AUTOMATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/12/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUNITA SURYANARAYAN PATRA / 11/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SURYANARAYAN PATRA / 11/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR SURYA PATRA / 11/10/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR AROCKIYASAMY MARIAMICHAEL

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR AROCKIYASAMY MARIAMICHAEL

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/01/1615 January 2016 SECOND FILING WITH MUD 05/10/14 FOR FORM AR01

View Document

17/12/1517 December 2015 SECOND FILING WITH MUD 05/10/15 FOR FORM AR01

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM, 139 KINGSTON ROAD, LONDON, SW19 1LT

View Document

05/10/145 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SURYANARAYAN PATRA / 05/10/2011

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUNITA SURYANARAYAN PATRA / 05/10/2012

View Document

15/10/1215 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUNITA SURYANARAYAN PATRA / 24/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SURYANARAYAN PATRA / 24/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUNITA SURYANARAYAN PATRA / 24/09/2012

View Document

05/10/115 October 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