USHA IT SOLUTIONS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Return of final meeting in a members' voluntary winding up

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/12/1916 December 2019 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

07/02/197 February 2019 PREVSHO FROM 31/07/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

04/07/174 July 2017 CESSATION OF CHARITHA GUNDALA RAMANA REDDY AS A PSC

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 151 EDDINGTON CRESCENT EDDINGTON CRESCENT WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SY

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR VIKRAM SRIDHAR

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM FLAT 5 SHERBOURNE COURT LUDLOW ROAD MAIDENHEAD BERKSHIRE SL6 2RS

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARITHA GUNDALA RAMANA REDDY / 26/01/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/07/148 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 31 SIR JOHN NEWSOM WAY WELWYN GARDEN CITY AL7 4FJ ENGLAND

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARITHA GUNDALA RAMANA REDDY / 06/09/2013

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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