TERMINUSITSOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

07/12/247 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

09/03/249 March 2024 Change of details for Mr Krishna Chaithanya Mylavarapu as a person with significant control on 2024-03-09

View Document

09/03/249 March 2024 Director's details changed for Mr Krishna Chaithanya Mylavarapu on 2024-03-09

View Document

09/03/249 March 2024 Director's details changed for Mrs Prasanna Kameswari Mylavarapu on 2024-03-09

View Document

09/03/249 March 2024 Director's details changed for Mr Krishna Chaithanya Mylavarapu on 2024-03-09

View Document

09/03/249 March 2024 Director's details changed for Mrs Prasanna Kameswari Mylavarapu on 2024-03-09

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

09/03/249 March 2024 Notification of Prasanna Kameswari Mylavarapu as a person with significant control on 2024-03-09

View Document

04/03/244 March 2024 Registered office address changed from Flat 44, Velocity North 3 City Walk Leeds LS11 9BE England to 22 Ascot Gardens Leeds LS10 4UQ on 2024-03-04

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/12/2110 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

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 6 TIMBER COURT RUGBY CV22 5AZ ENGLAND

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA CHAITHANYA MYLAVARAPU / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRASANNA KAMESWARI MYLAVARAPU / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNA CHAITHANYA MYLAVARAPU / 12/04/2019

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O TAXASSIST ACCOUNTANTS THIRD FLOOR, SUITE 8 ALPERTON HOUSE BRIDGEWATER ROAD, WEMBLEY MIDDLESEX HA0 1EH ENGLAND

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM C/O TAXASSIST ACCOUNTANTS NO 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP ENGLAND

View Document

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

View Accounts

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 SECOND FILING FOR FORM SH01

View Document

10/02/1610 February 2016 01/08/15 STATEMENT OF CAPITAL GBP 2

View Document

09/02/169 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 1

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 929 HARROW ROAD WEMBLEY MIDDLESEX HA0 2RP UNITED KINGDOM

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MRS PRASANNA KAMESWARI MYLAVARAPU

View Document

30/03/1530 March 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