SERENDIB 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
09/05/259 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/12/2127 December 2021 Change of details for Mr Rajagalgoda Senaratne as a person with significant control on 2021-12-27

View Document

27/12/2127 December 2021 Secretary's details changed for Mrs Nilusha Senaratne on 2021-12-27

View Document

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

View Document

27/12/2127 December 2021 Director's details changed for Mrs Nilusha Senaratne on 2021-12-27

View Document

27/12/2127 December 2021 Director's details changed for Mr Rajagalgoda Senaratne on 2021-12-27

View Document

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

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

17/03/1817 March 2018 DIRECTOR APPOINTED MRS NILUSHA SENARATNE

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAGALGODA SENARATNE / 01/05/2016

View Document

24/05/1624 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 126C CHALKHILL ROAD WEMBLEY MIDDLESEX HA9 9AJ

View Document

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

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/05/159 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/06/141 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/02/148 February 2014 Registered office address changed from , 44 Station Approach, Wembley, Middlesex, HA0 2LA, United Kingdom on 2014-02-08

View Document

08/02/148 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUDATH NAWAGAMUWAGE

View Document

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM 44 STATION APPROACH WEMBLEY MIDDLESEX HA0 2LA UNITED KINGDOM

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MRS NILUSHA SENARATNE

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

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

View Document

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

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

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

View Document

08/05/128 May 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