SATHYA SAI SERVICES LIMITED

43 The Shrublands, Potters Bar, EN6 2BN, England
StatusACTIVE
Company No.06868733
CategoryPrivate Limited Company
Incorporated03 Apr 2009
Age15 years, 2 months
JurisdictionEngland Wales

SUMMARY

SATHYA SAI SERVICES LIMITED is an active private limited company with number 06868733. It was incorporated 15 years, 2 months ago, on 03 April 2009. The company address is 43 The Shrublands, Potters Bar, EN6 2BN, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-17

Old address: 150 Dugdale Hill Lane Potters Bar EN6 2DE England

New address: 43 the Shrublands Potters Bar EN6 2BN

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2019

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-06

Capital : 20 GBP

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Ravindranaidu Duggineni

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Prashanthi Pothineni

Change date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Ravindranaidu Duggineni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

New address: 150 Dugdale Hill Lane Potters Bar EN6 2DE

Change date: 2019-07-30

Old address: 36, York House North Drive Hatfield AL9 5EG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-27

Psc name: Mr Ravindranaidu Duggineni

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravindranaidu Duggineni

Change date: 2017-10-26

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-23

Psc name: Mr Ravindranaidu Duggineni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

New address: 36, York House North Drive Hatfield AL9 5EG

Change date: 2017-10-24

Old address: 118 Campion Road Hatfield AL10 9FT England

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Prashanthi Pothineni

Change date: 2017-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-23

Officer name: Mr Ravindranaidu Duggineni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

New address: 118 Campion Road Hatfield AL10 9FT

Old address: 25 Malting Mead Endymion Road Hatfield Hertfordshire AL10 8AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2012

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-01

Capital : 10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Prashanthi Pothineni

Change date: 2012-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-01

Old address: 16-17 Hanger Lane Ealing London W5 3HH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mr Ravindranaidu Duggineni

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravindranaidu Duggineni

Change date: 2011-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Address

Type: AD01

Old address: 81 Montgomery Road Farnborough Hampshire GU14 0AZ

Change date: 2011-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Prashanthi Pothineni

Change date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ravindranaidu Duggineni

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Prashanthi Pothineni

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-17

Old address: 55 Courtlands Crescent Road Maidenhead SL6 2PT

Documents

View document PDF

Incorporation company

Date: 03 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTLETT 61 LIMITED

FLAT 5,BOURNEMOUTH,BH4 9HA

Number:08892908
Status:ACTIVE
Category:Private Limited Company

BOTTISHAM SCHOOL OF MOTORING LTD

69 LONGMEADOW,CAMBRIDGE,CB25 9HA

Number:07742596
Status:ACTIVE
Category:Private Limited Company

GEOMETRY SQUARE LLP

CRAY HOUSE HARPSDEN WOODS,HENLEY-ON-THAMES,RG9 4AE

Number:OC397283
Status:ACTIVE
Category:Limited Liability Partnership

HAND PALLET TRUCK SERVICES LIMITED

194 PONTEFRACT ROAD, CUDWORTH,SOUTH YORKSHIRE,S72 8AF

Number:04785043
Status:ACTIVE
Category:Private Limited Company

PRO SEAL SERVICES LIMITED

89 CHILTERN ROAD,SUTTON,SM2 5QZ

Number:10721198
Status:ACTIVE
Category:Private Limited Company

RJM WINDOWS LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:05191761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source