ERP DATA SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKARJUN PUTTANA / 15/02/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR MALLIKARJUN PUTTANA / 15/02/2019

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM ATTERBU FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES MK10 9RG ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKARJUN PUTTANA / 09/10/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM FLAT 826 PRINCE REGENT ROAD HOUNSLOW TW3 1NN ENGLAND

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKARJUN PUTTANA / 09/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAMALATHA REDDY / 06/01/2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM FLAT 18 BUSHEY ROAD LONDON SW20 0JF

View Document

29/02/1629 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 SECRETARY APPOINTED MRS SHAMALATHA REDDY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 3

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR VENKATA AKEPATI

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR VENKATA SUBBA REDDY AKEPATI

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKARJUN PUTTANA / 06/11/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKARJUN PUTTANA / 06/11/2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM FLAT 2 76 DURHAM ROAD RAYNES PARK SW20 0TL GREAT BRITAIN

View Document

23/07/1323 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALLIKARJUN PUTTANA / 08/05/2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM FLAT 72 CITY GATE HOUSE 399-425 EASTERN AVENUE ILFORD ESSEX IG2 6LQ UNITED KINGDOM

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALLIKARJUN PUTTANA / 28/11/2011

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 51 MALVERN ROAD EASTHAM LONDON E6 1LS ENGLAND

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information