FIRMWARE INTEGRATIONS SAI UK LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewCompulsory strike-off action has been discontinued

View Document

24/08/2524 August 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

22/08/2522 August 2025 NewRegistered office address changed from 268 Regus Bath Road Slough SL1 4DX England to 23 Inkerman Drive Hazlemere High Wycombe HP15 7JW on 2025-08-22

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

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

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-05-31

View Document

20/10/2320 October 2023 Registered office address changed from 15 st. Michaels Court Woodside Road Amersham HP6 6AF England to 268 Regus Bath Road Slough SL1 4DX on 2023-10-20

View Document

13/06/2313 June 2023 Certificate of change of name

View Document

11/06/2311 June 2023 Notification of Nareshwar Pandramis as a person with significant control on 2023-06-08

View Document

11/06/2311 June 2023 Appointment of Mr Nareshwar Pandramis as a director on 2023-06-08

View Document

09/06/239 June 2023 Certificate of change of name

View Document

08/06/238 June 2023 Termination of appointment of Mounika Silaparasetty as a director on 2023-06-08

View Document

08/06/238 June 2023 Registered office address changed from 117a Lampton Road Hounslow TW3 4DP England to 15 st. Michaels Court Woodside Road Amersham HP6 6AF on 2023-06-08

View Document

08/06/238 June 2023 Cessation of Mounika Silaparasetty as a person with significant control on 2023-06-08

View Document

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

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

21/05/2221 May 2022 Incorporation

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