E-SERVE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

25/04/2525 April 2025 Appointment of Ms Shanti Sree Jampala as a director on 2025-04-25

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

09/05/239 May 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

31/10/2231 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

16/06/2016 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DILEEP KUMAR SADINENI / 11/06/2018

View Document

11/06/1811 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHANTI SREE JAMPALA / 11/06/2018

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 247 FEN STREET MILTON KEYNES BUCKINGHAMSHIRE MK10 7HD ENGLAND

View Document

26/04/1826 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

26/04/1726 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/05/1631 May 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

14/03/1614 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHANTI SREE JAMPALA / 13/01/2016

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM FLAT 7 11 WARWICK PLACE LEAMINGTON SPA CV32 5BS ENGLAND

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DILEEP KUMAR SADINENI / 13/01/2016

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHANTI SREE JAMPALA / 21/05/2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 6 THE OAKS WARVICK PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5DB

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DILEEP KUMAR SADINENI / 21/05/2015

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 6 THE OAKD WARVICK PLACE LEAMINGTON SPA WARWICKSHIRE CV3 5DB

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM APT 5 73 WELLINGTON ROAD TIMPERLY ALTRICHAM CHESHIRE WA15 7RH ENGLAND

View Document

29/11/1329 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHANTI SREE JAMPALA / 29/11/2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DILEEP KUMAR SADINENI / 29/11/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DILEEP KUMAR SADINENI / 18/03/2013

View Document

14/03/1314 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHANTI SREE JAMPALA / 13/12/2012

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 9 KERESLEY CLOSE SOLIHULL WEST MIDLANDS B91 2AD ENGLAND

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DILEEP KUMAR SADINENI / 13/12/2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DILEEP KUMAR SADINENI / 28/09/2011

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHANTI SREE JAMPALA / 28/09/2011

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DILEEP KUMAR SADINENI / 11/10/2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 66 WINDSOR ROAD MANCHESTER LANCASHIRE M19 2EB UNITED KINGDOM

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM KERESLEY CLOSE SOLIHULL WEST MIDLANDS B AD ENGLAND

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DILEEP KUMAR SADINENI / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DILEEP KUMAR SADINENI / 11/10/2011

View Document

09/03/119 March 2011 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