SR SOFTWARE SOLUTIONS LIMITED

10 Waglands Garden, Buckingham, MK18 1EA, England
StatusACTIVE
Company No.08105753
CategoryPrivate Limited Company
Incorporated14 Jun 2012
Age11 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

SR SOFTWARE SOLUTIONS LIMITED is an active private limited company with number 08105753. It was incorporated 11 years, 11 months, 21 days ago, on 14 June 2012. The company address is 10 Waglands Garden, Buckingham, MK18 1EA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dimpu Robin Boppuri

Change date: 2024-03-21

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-21

Officer name: Mr Dimpu Robin Boppuri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-25

New address: 10 Waglands Garden Buckingham MK18 1EA

Old address: A1, Acorn House 351-397 Midsummer Boulevard Central Milton Keynes Milton Keynes MK9 3HP England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-13

New address: A1, Acorn House 351-397 Midsummer Boulevard Central Milton Keynes Milton Keynes MK9 3HP

Old address: The Long Lodge 265 - 269 Kingston Road Wimbeldon London SW19 3NW

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dimpu Robin Boppuri

Change date: 2020-08-14

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dimpu Robin Boppuri

Change date: 2020-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-13

Officer name: Dimpu Robin Boppuri

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-13

Psc name: Dimpu Robin Boppuri

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-14

Psc name: Dimpu Robin Boppuri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2015

Action Date: 14 Jun 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

New address: The Long Lodge 265 - 269 Kingston Road Wimbeldon London SW19 3NW

Change date: 2015-05-08

Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW England

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-08

Officer name: Dimpu Robin Boppuri

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

New address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Change date: 2014-10-15

Old address: 139 Kingston Road London SW19 1LT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-19

Officer name: Dimpu Robin Boppuri

Documents

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENSPIRION LTD

LOWER GROUND CASTLEWOOD HOUSE,LONDON,WC1A 1DG

Number:08081418
Status:ACTIVE
Category:Private Limited Company

GALLEYWOODWINERY LTD

UNIT C6-7 BADDOW PARK,CHELMSFORD,CM2 7SY

Number:11483935
Status:ACTIVE
Category:Private Limited Company

GST LOGISTICS LIMITED

2 GRENDON ROAD,BIRMINGHAM,B14 4RB

Number:11350594
Status:ACTIVE
Category:Private Limited Company

MADRELL AUTOS LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11846623
Status:ACTIVE
Category:Private Limited Company

NEW BRIGHTON DEVELOPMENT COMPANY LIMITED

IVY COTTAGE,WALLASEY,CH45 3HF

Number:05669235
Status:ACTIVE
Category:Private Limited Company

THOMPSON PLANT HIRE LTD

1 SPENCER STREET,BOGNOR REGIS,PO21 1AP

Number:11422346
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