SUCCESSFUL 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
23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

12/10/2412 October 2024 Change of details for Mr Bhaskar Neela as a person with significant control on 2024-10-07

View Document

11/10/2411 October 2024 Director's details changed for Mr Bhaskar Neela on 2024-10-07

View Document

11/10/2411 October 2024 Director's details changed for Mr Bhaskar Neela on 2024-10-07

View Document

10/10/2410 October 2024 Change of details for Mr Bhaskar Neela as a person with significant control on 2024-10-07

View Document

10/10/2410 October 2024 Registered office address changed from 286 Westmacott Drive Feltham TW14 9XA England to 7 the Avenue Laleham Staines-upon-Thames Surrey TW18 2SE on 2024-10-10

View Document

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

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

15/12/2215 December 2022 Termination of appointment of Jyothi Munigela as a director on 2022-12-14

View Document

10/11/2210 November 2022 Cessation of Jyothi Munigela as a person with significant control on 2022-10-01

View Document

10/11/2210 November 2022 Change of details for Mr Bhaskar Neela as a person with significant control on 2022-10-01

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

14/10/2214 October 2022 Particulars of variation of rights attached to shares

View Document

14/10/2214 October 2022 Change of share class name or designation

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

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

View Accounts

27/02/2127 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM SUITE 164 ICENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY ENGLAND

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 286 WESTMACOTT DRIVE FELTHAM TW14 9XA ENGLAND

View Document

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

View Accounts

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM FLAT 1901 RAPHAEL HOUSE 250 HIGH ROAD ILFORD ESSEX IG1 1YT ENGLAND

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKAR NEELA / 25/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JYOTHI MUNIGELA / 26/09/2017

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 286 WESTMACOTT DRIVE FELTHAM TW14 9XA

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKAR NEELA / 26/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JYOTHI MUNIGELA / 26/05/2016

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

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

View Accounts

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 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