STERLING SOFTWARE SOLUTIONS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

09/12/249 December 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

27/03/2427 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

01/04/221 April 2022 Change of details for Mrs Sruthi Sivaraj Patluri as a person with significant control on 2020-08-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SRUTHI SIVARAJ PATLURI / 18/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRUTHI SIVARAJ PATLURI / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SRUTHI SIVARAJ PATLURI / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY BOGARAM / 19/09/2019

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

23/02/1923 February 2019 PSC'S CHANGE OF PARTICULARS / MR SANJAY BOGARAM / 10/02/2019

View Document

23/02/1923 February 2019 REGISTERED OFFICE CHANGED ON 23/02/2019 FROM 45 DUNSHEATH TELFORD SHROPSHIRE TF3 2BX ENGLAND

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR SANJAY BOGARAM / 14/06/2017

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SRUTHI SIVARAJ PATLURI / 14/06/2017

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRUTHI SIVARAJ PATLURI / 29/05/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY BOGARAM / 29/05/2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 59 DALFORD COURT TELFORD SHROPSHIRE TF3 2BP

View Document

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

View Accounts

17/04/1517 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR SANJAY BOGARAM

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRUTHI SIVARAJ PATLURI / 06/02/2015

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

21/04/1421 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 31 MOORHOUSE CLOSE WELLINGTON TELFORD SHROPSHIRE TF1 2BF ENGLAND

View Document

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

View Accounts

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SRUTHI SIVARAJ PATLURI / 01/07/2012

View Document

10/04/1310 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

12/10/1212 October 2012 COMPANY NAME CHANGED SRUJAY CONSULTING LIMITED CERTIFICATE ISSUED ON 12/10/12

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 37 BLACKSTONE DRIVE ST GEORGES TELFORD SHROPSHIRE TF2 9UZ ENGLAND

View Document

05/04/125 April 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