EXPERT PROFESSIONAL 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
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

14/09/2314 September 2023 Change of details for Mr Satya Narayana Reddy Sanikommu as a person with significant control on 2020-12-18

View Document

13/09/2313 September 2023 Director's details changed for Mr Satya Narayana Reddy Sanikommu on 2020-12-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Registered office address changed from 1 Peters Walk Longford Coventry CV6 6PH England to 6 Spectrum Avenue Bilton Rugby CV22 5PP on 2021-07-30

View Document

30/07/2130 July 2021 Director's details changed for Mrs Sahithi Dondeti on 2021-07-10

View Document

30/07/2130 July 2021 Director's details changed for Mr Satya Narayana Reddy Sanikommu on 2021-07-10

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATYA NARAYANA REDDY SANIKOMMU

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MRS SAHITHI DONDETI

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAHITHI DONDETI

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR SATYA NARAYANA REDDY SANIKOMMU

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR SATYA SANIKOMMU

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED SAHITHI DONDETI

View Document

11/10/1711 October 2017 CESSATION OF SATYA NARAYANA REDDY SANIKOMMU AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHITHI DONDETI

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 75 WOODSIDE AVENUE MEANWOOD LEEDS LS7 2UL ENGLAND

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 34A OAK CLOSE LITTLE STOKE BRISTOL BS34 6RB

View Document

25/07/1625 July 2016 01/08/15 STATEMENT OF CAPITAL GBP 1

View Document

23/04/1623 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 4A FILTON ROAD HORFIELD BRISTOL AVON BS7 0PA

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SATYA NARAYANA REDDY SANIKOMMU / 01/07/2015

View Document

21/07/1521 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/07/131 July 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