PAVAN IT 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 Unaudited abridged accounts made up to 2024-07-31

View Document

27/04/2527 April 2025 Registered office address changed from Initial Business Centre Initial Business Centre Unit 7 Wilson Business Park Manchester M40 8WN England to Initial Business Centre Unit 7 Wilson Business Park Manchester M40 8WN on 2025-04-27

View Document

09/04/259 April 2025 Registered office address changed from 109 Portland Street Gainsborough House Manchester M1 6DN to Initial Business Centre Initial Business Centre Unit 7 Wilson Business Park Manchester M40 8WN on 2025-04-09

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/05/233 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

27/02/2327 February 2023 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 109 Portland Street Gainsborough House Manchester M1 6DN on 2023-02-27

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

07/12/207 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

06/08/196 August 2019 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM DIGITAL WORLD CENTRE 1 LOWRY PLAZA THE QUAYS, SALFORD MANCHESTER LANCASHIRE M50 3UB ENGLAND

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM DIGITAL WORLD CENTRE 1 LOWRY PLAZA THE QUAYS, SALFORD MANCHESTER LANCASHIRE M50 3UB ENGLAND

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM DIGITAL WORLD CENTRE DIGITAL WORLD CENTRE 1 LOWRY PLAZA, THE QUAYS, SALFORD MANCHESTER LANCASHIRE M50 3UB ENGLAND

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM CITY TOWER 13TH FLOOR, PICCADILLY PLAZA MANCHESTER LANCASHIRE M1 4BT ENGLAND

View Document

07/01/197 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVAN KUMAR CHITNENI / 19/12/2018

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

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

View Accounts

16/04/1816 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

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

View Accounts

09/09/169 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 51100

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM CITY TOWER 13TH FLOOR, PICCADILLY PLAZA MANCHESTER M1 4BT ENGLAND

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 100 WOODLANDS ROAD MANCHESTER LANCASHIRE M8 0NQ

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVAN KUMAR CHITNENI / 09/08/2016

View Document

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

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVAN KUMAR CHITNENI / 12/07/2016

View Document

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

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

View Accounts

27/07/1527 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 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

12/07/1412 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

11/07/1311 July 2013 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