HIMALAYAN SOLUTIONS LTD

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMATHI MANICKHAM / 12/02/2018

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR SURESH DAKSHINAMURTHY

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 1562 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HA ENGLAND

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR SURESH DAKSHINAMURTHY

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 48 ARBURY HALL ROAD SHIRLEY SOLIHULL B90 4PY

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH DAKSHINAMURTHY / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH DAKSHINAMURTHY / 09/02/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 176 CRANMORE BOLUVARD SHIRLEY SOLIHULL B90 4RT

View Document

19/06/1419 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 777 STRATFORD ROAD SHIRLEY SOLIHULL B90 4BG ENGLAND

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH DAKSHINAMURTHY / 14/05/2014

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 375 BIRMINGHAM ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 7AR ENGLAND

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUMATHI MANICKHAM / 03/10/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH DAKSHINAMURTHY / 03/10/2013

View Document

27/06/1327 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

18/01/1318 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 375 BIRMINGHAM ROAD GREAT BARR BIRMINGHAM B43 7AR ENGLAND

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM FLAT 27 I-LAND BUILDINGS 41 ESSEX STREET BIRMINGHAM W MIDLANDS B5 4TT ENGLAND

View Document

01/06/111 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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