Advanced company searchLink opens in new window

SHIVA SOFT SOLUTIONS LIMITED

Company number 09641823

Filter by category

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)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
21 Dec 2022 PSC04 Change of details for Mr Sivalingam Saravanan as a person with significant control on 3 November 2022
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Nov 2022 PSC04 Change of details for Mr Sivalingam Saravanan as a person with significant control on 3 November 2022
29 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
20 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
18 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
20 Aug 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 PSC04 Change of details for Mr Sivalingam Saravanan as a person with significant control on 2 July 2018
03 Jul 2018 CH01 Director's details changed for Saravanan Sivalingam on 2 July 2018
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
06 Jun 2018 AD01 Registered office address changed from 45 Chamberlain Drive Wilmslow Cheshire SK9 2SN United Kingdom to 8 Webber Street Horley Surrey RH6 8NQ on 6 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
14 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
24 Jul 2015 TM01 Termination of appointment of Rajini Sivalingam as a director on 20 July 2015
24 Jul 2015 TM01 Termination of appointment of Sivaganesan Sivalingam as a director on 20 July 2015
24 Jul 2015 TM01 Termination of appointment of Deepthi Saineni Prabhagar Rao as a director on 20 July 2015