SRG SOFTWARE 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
27/01/2527 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/08/2430 August 2024 Registered office address changed from 19 Baker Lane Tonbridge TN11 0FA England to 29 Reeves Avenue Paddock Wood TN12 6JH on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mrs Rajya Lakshmi Chinnam on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Shanmukha Gunda on 2024-08-30

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Registered office address changed from 3-5 Winchester Street Basingstoke RG21 7ED England to 19 Baker Lane Tonbridge TN11 0FA on 2024-03-22

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/09/2319 September 2023 Certificate of change of name

View Document

13/09/2313 September 2023 Appointment of Mr Shanmukha Gunda as a director on 2023-09-13

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/12/2028 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHANMUKHA GUNDA

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 34 HILLARY ROAD BASINGSTOKE HAMPSHIRE RG21 5TN ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM UNIT 106, VIEW POINT UNIT 106, VIEW POINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/06/1521 June 2015 REGISTERED OFFICE CHANGED ON 21/06/2015 FROM 34 HILLARY ROAD BASINGSTOKE HAMPSHIRE RG21 5TN

View Document

06/05/156 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 DIRECTOR APPOINTED MR SHANMUKHA GUNDA

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 19A CARMICHAEL WAY BASINGSTOKE HAMPSHIRE RG22 4NJ

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJYA LAKSHMI CHINNAM / 26/06/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHANMUKHA GUNDA

View Document

01/05/141 May 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

14/05/1314 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

14/06/1214 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/01/127 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

07/08/117 August 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 20 TAVISTOCK PARK LEEDS LS12 4DD UNITED KINGDOM

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR SHANMUKHA GUNDA

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJYA LAKSHMI CHINNAM / 09/02/2011

View Document

07/04/107 April 2010 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