SERENDIB SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
07/05/237 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
27/02/2227 February 2022 | Micro company accounts made up to 2021-05-31 |
27/12/2127 December 2021 | Change of details for Mr Rajagalgoda Senaratne as a person with significant control on 2021-12-27 |
27/12/2127 December 2021 | Secretary's details changed for Mrs Nilusha Senaratne on 2021-12-27 |
27/12/2127 December 2021 | Registered office address changed from 75 Woodley Hill Chesham Buckinghamshire HP5 1SP England to 51 Woodley Hill Chesham HP5 1SL on 2021-12-27 |
27/12/2127 December 2021 | Director's details changed for Mrs Nilusha Senaratne on 2021-12-27 |
27/12/2127 December 2021 | Director's details changed for Mr Rajagalgoda Senaratne on 2021-12-27 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
17/03/1817 March 2018 | DIRECTOR APPOINTED MRS NILUSHA SENARATNE |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAGALGODA SENARATNE / 01/05/2016 |
24/05/1624 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
29/02/1629 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 126C CHALKHILL ROAD WEMBLEY MIDDLESEX HA9 9AJ |
14/09/1514 September 2015 | Registered office address changed from , 126C Chalkhill Road, Wembley, Middlesex, HA9 9AJ to 51 Woodley Hill Chesham HP5 1SL on 2015-09-14 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/05/159 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/06/141 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/02/148 February 2014 | Registered office address changed from , 44 Station Approach, Wembley, Middlesex, HA0 2LA, United Kingdom on 2014-02-08 |
08/02/148 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SUDATH NAWAGAMUWAGE |
08/02/148 February 2014 | REGISTERED OFFICE CHANGED ON 08/02/2014 FROM 44 STATION APPROACH WEMBLEY MIDDLESEX HA0 2LA UNITED KINGDOM |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/01/1415 January 2014 | SECRETARY APPOINTED MRS NILUSHA SENARATNE |
05/06/135 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/11/129 November 2012 | Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom on 2012-11-09 |
09/11/129 November 2012 | Registered office address changed from , 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 2012-11-09 |
09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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