SOFTWARE SOLUTIONS AND TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Mr Saurabh Tendulkar as a person with significant control on 2025-03-31

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

13/01/2513 January 2025 Registered office address changed from 86 Brand House Coombe Way Farnborough , Hampshire GU14 7GD England to 9 Hermitage Chatham Street Reading RG1 7LF on 2025-01-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/01/2418 January 2024 Change of details for Mr Saurabh Tendulkar as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Mr Saurabh Tendulkar as a person with significant control on 2024-01-17

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Director's details changed for Mr Saurabh Tendulkar on 2023-05-05

View Document

05/05/235 May 2023 Change of details for Mr Saurabh Tendulkar as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from Suite 207 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX United Kingdom to 86 Brand House Coombe Way Farnborough , Hampshire GU14 7GD on 2023-05-05

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Saurabh Tendulkar on 2021-07-14

View Document

15/07/2115 July 2021 Change of details for Mr Saurabh Tendulkar as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Registered office address changed from Suite 207, Unit B, 63-66 Hatton Garden, Holborn, London EC1N 8LE United Kingdom to Suite 207 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2021-07-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 36 HERMITAGE CHATHAM STREET READING RG1 7LF ENGLAND

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM SUITE 207, 63-66 HATTON GARDEN, HOLBORN, LONDON, EC1N 8LE UNITED KINGDOM

View Document

19/10/2019 October 2020 Registered office address changed from , Suite 207, 63-66 Hatton Garden,, Holborn,, London,, EC1N 8LE, United Kingdom to 9 Hermitage Chatham Street Reading RG1 7LF on 2020-10-19

View Document

19/10/2019 October 2020 Registered office address changed from , 36 Hermitage Chatham Street, Reading, RG1 7LF, England to 9 Hermitage Chatham Street Reading RG1 7LF on 2020-10-19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 25 WINSOR & NEWTON BUILDING, WHITEFRIARS AVENUE, HARROW MIDDLESEX HA3 5RN ENGLAND

View Document

05/04/195 April 2019 Registered office address changed from , 25 Winsor & Newton Building, Whitefriars Avenue,, Harrow, Middlesex, HA3 5RN, England to 9 Hermitage Chatham Street Reading RG1 7LF on 2019-04-05

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

02/04/192 April 2019 Registered office address changed from , the Long Lodge 265-269 Kingston Road, London, SW19 3FW to 9 Hermitage Chatham Street Reading RG1 7LF on 2019-04-02

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

04/02/194 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR SMITA TALAWADEKAR

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAURABH TENDULKAR / 21/10/2018

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR SAURABH TENDULKAR / 21/10/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR SAURABH TENDULKAR / 08/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAURABH TENDULKAR / 08/11/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MRS SMITA TALAWADEKAR

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAURABH TENDULKAR / 10/11/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

12/02/1712 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAURABH TENDULKAR / 15/01/2015

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT

View Document

22/10/1422 October 2014 Registered office address changed from , 139 Kingston Road, London, SW19 1LT to 9 Hermitage Chatham Street Reading RG1 7LF on 2014-10-22

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

05/07/125 July 2012 COMPANY NAME CHANGED JAVA EXPERTS TRAINING & SOLUTIONS LTD CERTIFICATE ISSUED ON 05/07/12

View Document

04/05/124 May 2012 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