VENSAR ENTECH SOLUTIONS LTD

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

07/01/257 January 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Metropolitan Accountants Ltd Phoenix Business Centre - Office 10 Rosslyn Crescent Harrow HA1 2SP on 2025-01-07

View Document

07/01/257 January 2025 Change of details for Mr Satish Uddaraju as a person with significant control on 2025-01-04

View Document

07/01/257 January 2025 Director's details changed for Mr Satish Kumar Uddaraju on 2025-01-04

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SATISH UDDARAJU / 13/12/2018

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 33 WOLFSCOTE LANE EMERSON VALLEY MILTON KEYNES MK4 2HG

View Document

04/12/184 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

15/12/1715 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

22/10/1522 October 2015 PREVEXT FROM 31/01/2015 TO 05/04/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 58 SHACKLETON PLACE OLDBROOK MILTON KEYNES MK6 2PU UNITED KINGDOM

View Document

27/01/1427 January 2014 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