URANUS CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/01/256 January 2025 Registered office address changed from 329 Ley Street Ilford Essex IG1 4AA England to 67 Brunel Crescent Swindon SN2 1FE on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/12/221 December 2022 Cessation of Kalavathi Dasharathan as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mrs Dhatri Kodanadu Sundaresh as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Cessation of Shivaprakash Babu Balakrishnagowda Singanallur as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Cessation of Channesh Shivaprakash Babu as a person with significant control on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DHATRI KODANADU SUNDARESH / 01/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DHATRI KODANADU SUNDARESH / 31/03/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNESH SHIVAPRAKASH BABU / 31/03/2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 120 BRUNEL CRESCENT SWINDON SN2 1FE

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNESH SHIVAPRAKASH BABU / 31/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNESH SHIVAPRAKASH BABU / 31/03/2016

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 SECRETARY APPOINTED MRS DHATRI KODANADU SUNDARESH

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNESH SHIVAPRAKASH BABU / 01/10/2009

View Document

04/07/104 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

04/07/104 July 2010 REGISTERED OFFICE CHANGED ON 04/07/2010 FROM 34 TIVERTON ROAD HOUNSLOW TW3 4JF UNITED KINGDOM

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 120 BRUNEL CRESCENT SWINDON SN2 1FE UNITED KINGDOM

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 34 TIVERTON ROAD HOUNSLOW TW3 4JF UNITED KINGDOM

View Document

18/05/0918 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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