CSK ERP SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/12/2110 December 2021 Director's details changed for Mr Krishnachaitanya Nadipelli on 2021-12-01

View Document

10/12/2110 December 2021 Appointment of Mrs Sudheshna Rani Sunkisani as a director on 2021-12-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR SUDHESHNA SUNKISANI

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, SECRETARY SUDHESHNA SUNKISANI

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUDHESHNA SUNKISANI / 01/07/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

20/07/2020 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SUDHESHNA RANI NADIPELLI / 01/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 17 BUCKINGHAM CLOSE DIDCOT OX11 8TX ENGLAND

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHNACHAITANYA NADIPELLI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MRS SUDHESHNA SUNKISANI

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNACHAITANYA NADIPELLI / 16/09/2016

View Document

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SUDHESHNA RANI NADIPELLI / 18/09/2016

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 35 NORMANTON TERRACE NEWCASTLE UPON TYNE NE4 6PP ENGLAND

View Document

22/06/1622 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 27 PARK HOUSE BRIDGE ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6TR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNACHAITANYA NADIPELLI / 01/03/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/01/1423 January 2014 SECRETARY APPOINTED MRS SUDHESHNA RANI NADIPELLI

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUDHESHNA SUNKISANI

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 30 GOLDINGS CRESCENT GOLDINGS CRESCENT HATFIELD AL10 8UE ENGLAND

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUDHESHNA RANI SUNKISANI / 03/12/2013

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MISS SUDHESHNA RANI SUNKISANI

View Document

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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