SOLUTIONS&INNOVATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

15/03/2415 March 2024 Appointment of Ms Vasanthakokila Mani as a director on 2024-03-15

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/06/2318 June 2023 Director's details changed for Mr Raj Chakri on 2023-06-18

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

13/03/2313 March 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

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-05-31

View Document

06/05/226 May 2022 Compulsory strike-off action has been suspended

View Document

06/05/226 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

08/08/218 August 2021 Registered office address changed from 12 Penhill Road Penhill Road Bexley DA5 3EN England to Dartford Business Park Victoria Road Dartford DA1 5FS on 2021-08-08

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 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

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 78 VICARAGE LANE LONDON E6 6DG ENGLAND

View Document

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

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

20/02/1720 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

26/05/1626 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 78 VICARAGE LANE VICARAGE LANE LONDON E6 6DG ENGLAND

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY RAJ CHAKRI

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM C/O ZAREEF & CO 343 HIGH STREET NORTH LONDON E12 6PQ

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR RAJ CHAKRI

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR SRINIVAS KORAPATI

View Document

14/12/1414 December 2014 REGISTERED OFFICE CHANGED ON 14/12/2014 FROM C/O SOLUTIONS&INNOVATIONS 343 HIGH STREET NORTH LONDON E12 6PQ ENGLAND

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY ANURADHA KORAMUTLA

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM C/O ANURADHA K 40 CONNAUGHT GARDENS CRAWLEY WEST SUSSEX RH10 8NB

View Document

02/10/142 October 2014 SECRETARY APPOINTED MRS ANURADHA KORAMUTLA

View Document

26/09/1426 September 2014 SECRETARY APPOINTED MR RAJ CHAKRI

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANURADHA KORAMUTLA

View Document

17/06/1417 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY ANURADHA KORAMUTLA

View Document

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANURADHA KORAMUTLA / 30/04/2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAJ CHAKRI

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MRS ANURADHA KORAMUTLA

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR SRINIVAS KORAPATI

View Document

10/07/1310 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O ZAREEF & CO 343 HIGH STREET NORTH MANOR PARK LONDON E12 6PQ ENGLAND

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM C/O ANURADHA K 49 NORTHGATE ROAD CRAWLEY WEST SUSSEX RH10 1YA ENGLAND

View Document

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

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/12/1222 December 2012 APPOINTMENT TERMINATED, DIRECTOR SRINIVAS KORAPATI

View Document

22/12/1222 December 2012 APPOINTMENT TERMINATED, DIRECTOR SRINIVAS KORAPATI

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY ARUN GOPALAN

View Document

20/07/1220 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/05/1227 May 2012 APPOINTMENT TERMINATED, DIRECTOR UDAYA KORAMUTLA

View Document

27/05/1227 May 2012 APPOINTMENT TERMINATED, SECRETARY ARUN GOPALAN

View Document

27/05/1227 May 2012 REGISTERED OFFICE CHANGED ON 27/05/2012 FROM C/O UDAY KORAMUTLA /RAJ FLAT 14 HIGHFIELD HOUSE TOWN MEAD CRAWLEY WEST SUSSEX RH11 7EH ENGLAND

View Document

27/05/1227 May 2012 SECRETARY APPOINTED MRS ANURADHA KORAMUTLA

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR UDAYA KORAMUTLA

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY UDAYA KORAMUTLA

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR SRINIVAS KORAPATI

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR SRINIVAS KORAPATI

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ CHAKRI / 22/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ CHAKRI / 22/05/2011

View Document

22/05/1122 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR UDAY KORAMUTLA / 22/05/2011

View Document

22/05/1122 May 2011 DIRECTOR APPOINTED MR RAJ RAJ CHAKRI

View Document

22/05/1122 May 2011 SECRETARY APPOINTED MR UDAY KORAMUTLA

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, DIRECTOR UDAY KORAMUTLA

View Document

22/05/1122 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ RAJ CHAKRI / 22/05/2011

View Document

22/05/1122 May 2011 SECRETARY APPOINTED MR ARUN GOPALAN

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, SECRETARY RAJ CHAKRI

View Document

10/05/1110 May 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