SVS SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Director's details changed for Rajyalakshmi Dasari on 2022-12-01

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

13/11/2413 November 2024 Change of details for Mrs Rajyalakshmi Dasari as a person with significant control on 2022-12-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

01/12/221 December 2022 Registered office address changed from 45 Centrium Station Approach Woking Surrey GU22 7PB England to 36 Wych Hill Park Woking GU22 0HF on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR SRIDHAR RONGALI

View Document

29/10/2029 October 2020 CESSATION OF SRIDHAR RONGALI AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

10/09/1910 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 18 VINE PLACE HOUNSLOW TW3 3UE

View Document

07/10/157 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR SRIDHAR RONGALI

View Document

17/04/1517 April 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