STAUNCH SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Director's details changed for Mr Aravind Muthusamy on 2023-08-14

View Document

15/08/2315 August 2023 Change of details for Mr Aravind Muthusamy as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from 61 the Spinney Beaconsfield HP9 1SA England to 68 Denham Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0ES on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mrs Nirmala Sankaran on 2023-08-14

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Cessation of Nirmala Sankaran as a person with significant control on 2022-02-28

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

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

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 20 20 TRINITY WAY BASINGSTOKE RG24 9QJ ENGLAND

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 20 20 TRINITY WAY BASINGSTOKE RG24 9QJ ENGLAND

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 20 TRINITY WAY BASINGSTOKE RG24 9QJ ENGLAND

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM FLAT 167, FOUNDRY COURT MILL STREET SLOUGH SL2 5FZ ENGLAND

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARAVIND MUTHUSAMY / 06/07/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIRMALA SANKARAN / 06/07/2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 11,JAGO COURT JAGO COURT NEWBURY BERKSHIRE RG14 7EZ ENGLAND

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ARAVIND MUTHUSAMY / 05/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIRMALA SANKARAN / 05/05/2016

View Document

03/04/163 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIRMALA SANKARAN / 09/12/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARAVIND MUTHUSAMY / 09/12/2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 167 FOUNDRY COURT MILL STREET SLOUGH SL2 5FZ UNITED KINGDOM

View Document

31/03/1531 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 99

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MRS NIRMALA SANKARAN

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 100

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information