AKANKSHA AND ADITYA MEDICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Director's details changed for Dr Ashwini Prasad on 2024-05-21

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

28/05/2428 May 2024 Director's details changed for Mrs Ashwini Prasad on 2022-04-26

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

24/05/2424 May 2024 Director's details changed for Mr Prasad Guruswamy on 2023-04-27

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from 250 250 Dickens Heath Road Solihull B90 1QQ United Kingdom to 250 Dickens Heath Road Shirley Solihull B90 1QQ on 2023-10-23

View Document

19/10/2319 October 2023 Registered office address changed from 21 Ascote Lane Shirley Solihull B90 1TZ England to 250 250 Dickens Heath Road Solihull B90 1QQ on 2023-10-19

View Document

11/04/2311 April 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/01/2321 January 2023 Registered office address changed from 49 Mariner Avenue Edgbaston Birmingham B16 9DF to 21 Ascote Lane Shirley Solihull B90 1TZ on 2023-01-21

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Notification of Ashwini Prasad as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

16/11/2216 November 2022 Cessation of Ashwini Prasad as a person with significant control on 2022-10-01

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRASAD GURUSWAMY

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED DR ASHWINI PRASAD

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY ASHWINI PRASAD

View Document

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

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ASHWINI ANDANUR / 05/11/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD GURUSWAMY / 05/11/2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 49 MARINER AVENUE EDGBASTON BIRMINGHAM B16 9DF ENGLAND

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 30 WILSFORD GREEN 4 OAK HILL DRIVE EDGBASTON BIRMINGHAM B15 3UG

View Document

10/07/1410 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

08/07/118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD GURUSWAMY / 12/06/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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