S & T SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Micro company accounts made up to 2021-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/04/2129 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 26 ADELIZA CLOSE BARKING IG11 8BQ ENGLAND

View Document

29/10/1929 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TARUN TEJESWIN ADDU / 01/04/2016

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMEETPRAKASH SINGH / 01/04/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 18/01/17 STATEMENT OF CAPITAL GBP 50100

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM FLAT 1702, LEMONADE BUILDING 3 ARBORETUM PLACE BARKING ESSEX IG11 7PY ENGLAND

View Document

03/01/173 January 2017 CURREXT FROM 30/11/2016 TO 31/01/2017

View Document

20/12/1620 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/14

View Document

31/08/1631 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM FLAT 1702 ARBORETUM PLACE BARKING ESSEX IG11 7PY ENGLAND

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 26 ADELIZA CLOSE BARKING ESSEX IG11 8BQ ENGLAND

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 22 PIERCEFIELD PLACE CARDIFF CF24 0LD

View Document

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMEETPRAKASH SINGH / 14/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TARUN TEJESWIN ADDU / 14/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMEETPRAKASH SINGH / 14/02/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/11/1317 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

17/11/1317 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMEETPRAKASH SINGH / 01/07/2013

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMEETPRAKASH SINGH / 01/11/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TARUN TEJESWIN ADDU / 01/11/2012

View Document

01/11/121 November 2012 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