SUCCESSFUL SOFTWARE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-10 with updates |
12/10/2412 October 2024 | Change of details for Mr Bhaskar Neela as a person with significant control on 2024-10-07 |
11/10/2411 October 2024 | Director's details changed for Mr Bhaskar Neela on 2024-10-07 |
11/10/2411 October 2024 | Director's details changed for Mr Bhaskar Neela on 2024-10-07 |
10/10/2410 October 2024 | Change of details for Mr Bhaskar Neela as a person with significant control on 2024-10-07 |
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 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-10 with updates |
15/12/2215 December 2022 | Termination of appointment of Jyothi Munigela as a director on 2022-12-14 |
10/11/2210 November 2022 | Cessation of Jyothi Munigela as a person with significant control on 2022-10-01 |
10/11/2210 November 2022 | Change of details for Mr Bhaskar Neela as a person with significant control on 2022-10-01 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with updates |
14/10/2214 October 2022 | Particulars of variation of rights attached to shares |
14/10/2214 October 2022 | Change of share class name or designation |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
16/10/2116 October 2021 | Confirmation statement made on 2021-10-04 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/02/2127 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
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 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 286 WESTMACOTT DRIVE FELTHAM TW14 9XA ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/01/198 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
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 |
27/09/1727 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKAR NEELA / 25/09/2017 |
27/09/1727 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JYOTHI MUNIGELA / 26/09/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 286 WESTMACOTT DRIVE FELTHAM TW14 9XA |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHASKAR NEELA / 26/05/2016 |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JYOTHI MUNIGELA / 26/05/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/10/1513 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/09/1412 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/08/1321 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
12/04/1312 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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