SVSS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

12/08/2512 August 2025 NewSatisfaction of charge 127826170002 in full

View Document

07/08/257 August 2025 NewRegistration of charge 127826170003, created on 2025-08-01

View Document

01/08/251 August 2025 NewRegistration of charge 127826170002, created on 2025-08-01

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/05/2423 May 2024 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 7 Nairn Close Birmingham B28 0NX on 2024-05-23

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-07-31

View Document

30/11/2230 November 2022 Director's details changed for Mrs Sesha Venkata Swarna Pulavarty on 2022-11-30

View Document

28/09/2228 September 2022 Change of details for Mrs Sesha Venkata Swarna Pulavarty as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Director's details changed for Vijaya Kumar Manyam on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Vijaya Kumar Manyam as a person with significant control on 2022-09-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MANYAM VIJAYA KUMAR / 31/07/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MANYAM VIJAYA KUMAR / 31/07/2020

View Document

31/07/2031 July 2020 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