SS DIGITAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/08/2310 August 2023 Change of details for Mr. Siva Kumar Grandhi as a person with significant control on 2023-08-10

View Document

25/07/2325 July 2023 Registered office address changed from 22 st. Lukes Terrace Sunderland SR4 6NQ England to Room 320 Olympic House 28/42 Clements Road Ilford IG1 1BA on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from Room 320, Olympic House 28/42 Clements Road Ilford IG1 1BA England to 22 st. Lukes Terrace Sunderland SR4 6NQ on 2023-07-25

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 COMPANY NAME CHANGED ANUSHA CONSULTANCY LTD CERTIFICATE ISSUED ON 09/01/20

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM FLAT 16 CONEYBEAR POINT, 10 PEARTREE WAY GREENWICH SE10 0JW UNITED KINGDOM

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MRS ANUSHA ASURI

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIVA KUMAR GRANDHI / 30/01/2019

View Document

25/10/1825 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR. SIVA KUMAR GRANDHI / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR. SIVA KUMAR GRANDHI / 09/10/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIVA KUMAR GRANDHI / 09/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM FLAT 16 FLAT 16, CONEYBEAR POINT 10 PEARTREE WAY, GREENWICH SE10 0JW UNITED KINGDOM

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM FLAT 7 BANEBERRY LODGE 21 HUNTINGDON DRIVE ROMFORD RM3 0FU ENGLAND

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIVA KUMAR GRANDHI / 07/02/2017

View Document

12/12/1612 December 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / SIVA KUMAR GRANDHI

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM M 04, JUPITER HOUSE 2 TURNER STREET CANNING TOWN E16 1FH ENGLAND

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIVA KUMAR GRANDHI / 11/08/2016

View Document

27/07/1627 July 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

24/11/1524 November 2015 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