VENUS TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewCompulsory strike-off action has been discontinued

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-05-06 with no updates

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/05/252 May 2025 Previous accounting period shortened from 2025-08-31 to 2025-02-28

View Document

02/05/252 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

10/06/2410 June 2024 Director's details changed for Mr Venugopal Adapa on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from 13 Oakington Avenue Little Chalfont Buckinghamshire HP6 6SY to 12 Oakington Avenue Amersham HP6 6SY on 2024-06-10

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

04/12/204 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

26/01/2026 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

07/09/187 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

22/09/1722 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM FLAT 804 250 HIGH ROAD ILFORD LONDON IG1 1YT

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VENUGOPAL ADAPA / 27/01/2015

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VENUGOPAL ADAPA / 28/07/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 805 RAPHAEL HOUSE 250 HIGH ROAD ILFORD LONDON --- SELECT --- IG1 1YT ENGLAND

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VENUGOPAL ADAPA / 11/06/2012

View Document

22/03/1222 March 2012 24/08/11 STATEMENT OF CAPITAL GBP 2

View Document

24/08/1124 August 2011 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