Advanced company searchLink opens in new window

SUCCESSFUL SOFTWARE SOLUTIONS LTD

Company number 08487173

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
15 Dec 2022 TM01 Termination of appointment of Jyothi Munigela as a director on 14 December 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
10 Nov 2022 PSC07 Cessation of Jyothi Munigela as a person with significant control on 1 October 2022
10 Nov 2022 PSC04 Change of details for Mr Bhaskar Neela as a person with significant control on 1 October 2022
14 Oct 2022 SH08 Change of share class name or designation
14 Oct 2022 SH10 Particulars of variation of rights attached to shares
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
09 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
16 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
27 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
19 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
19 Oct 2020 AD01 Registered office address changed from Suite 164 Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 286 Westmacott Drive Feltham TW14 9XA on 19 October 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
22 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
05 Sep 2019 AD01 Registered office address changed from 286 Westmacott Drive Feltham TW14 9XA England to Suite 164 Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on 5 September 2019
08 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
27 Sep 2017 CH01 Director's details changed for Mr Bhaskar Neela on 25 September 2017
27 Sep 2017 CH01 Director's details changed for Ms Jyothi Munigela on 26 September 2017
27 Sep 2017 AD01 Registered office address changed from Flat 1901 Raphael House 250 High Road Ilford Essex IG1 1YT England to 286 Westmacott Drive Feltham TW14 9XA on 27 September 2017