SS TECH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

12/03/2512 March 2025 Notification of Sireesha Doki as a person with significant control on 2025-03-12

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1519 May 2015 Registered office address changed from , the Long Lodge 265-269 Kingston Road, London, SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2015-05-19

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/10/143 October 2014 Registered office address changed from , 139 Kingston Road, Wimbledon, London, SW19 1LT to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2014-10-03

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SIREESHA DOKI / 09/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI KUMAR DOKI / 09/04/2014

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SIREESHA JAMI / 25/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAVI KUMAR DOKI / 20/02/2013

View Document

14/03/1314 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SIREESHA JAMI / 20/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 Registered office address changed from , 139 Kingston Road, London, SW19 1LT, United Kingdom on 2012-02-20

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 139 KINGSTON ROAD LONDON SW19 1LT UNITED KINGDOM

View Document

13/02/1213 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SIREESHA JAMI / 26/05/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAVI KUMAR DOKI / 26/05/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAVI KUMAR DOKI / 02/09/2010

View Document

10/02/1110 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SIREESHA JAMI / 02/09/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVI KUMAR DOKI / 03/06/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SIREESHA JAMI / 03/06/2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 299 CONNIBURROW BOULEVARD CONNIBURROW MILTON KEYNES BUCKS MK14 7AF ENGLAND

View Document

21/07/1021 July 2010 Registered office address changed from , 299 Conniburrow Boulevard, Conniburrow, Milton Keynes, Bucks, MK14 7AF, England on 2010-07-21

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information