SR SOFTWARE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08105753 |
Category | Private Limited Company |
Incorporated | 14 Jun 2012 |
Age | 11 years, 11 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Feb 2019
Action Date: 31 Mar 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Jul 2015
Action Date: 14 Jun 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-06-14
Documents
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
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
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
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
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
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
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
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
Some Companies
LOWER GROUND CASTLEWOOD HOUSE,LONDON,WC1A 1DG
Number: | 08081418 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C6-7 BADDOW PARK,CHELMSFORD,CM2 7SY
Number: | 11483935 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRENDON ROAD,BIRMINGHAM,B14 4RB
Number: | 11350594 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 SPENCER STREET,BOGNOR REGIS,PO21 1AP
Number: | 11422346 |
Status: | ACTIVE |
Category: | Private Limited Company |