Advanced company searchLink opens in new window

AADHYA SOLUTIONS LIMITED

Company number SC513456

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)
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2022 DS01 Application to strike the company off the register
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
30 May 2020 AA Total exemption full accounts made up to 31 August 2019
15 May 2020 AP01 Appointment of Mrs Padmini Devadoss as a director on 29 January 2020
30 Jan 2020 TM01 Termination of appointment of Venkanna Gangula as a director on 29 January 2020
19 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
29 Nov 2018 AD01 Registered office address changed from Cirrus Building 6 International Avenue, Abz Business Park Dyce Drive Dyce Aberdeenshire AB21 0BH Scotland to 11 Bothiebrigs Drive Nigg Aberdeen AB12 4LA on 29 November 2018
30 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
25 Sep 2017 PSC04 Change of details for Mr Venky Gangula as a person with significant control on 25 September 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
15 May 2017 AA Total exemption full accounts made up to 31 August 2016
15 Nov 2016 AD01 Registered office address changed from Suite G22, Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Cirrus Building 6 International Avenue, Abz Business Park Dyce Drive Dyce Aberdeenshire AB21 0BH on 15 November 2016
22 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
19 May 2016 AD01 Registered office address changed from 11 Bothiebrigs Drive Aberdeen AB12 4LA Scotland to Suite G22, Gyleview House 3 Redheughs Rigg Edinburgh EH12 9DQ on 19 May 2016
19 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-19
  • GBP 2