HK SOFTWARE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 08234654 |
Category | Private Limited Company |
Incorporated | 01 Oct 2012 |
Age | 11 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HK SOFTWARE SOLUTIONS LTD is an active private limited company with number 08234654. It was incorporated 11 years, 8 months, 2 days ago, on 01 October 2012. The company address is 63 Gogh Road, Aylesbury, HP19 8SH, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 24 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Laxman Dudipala
Change date: 2020-12-17
Documents
Change to a person with significant control
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Laxman Dudipala
Change date: 2020-12-17
Documents
Change person director company with change date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Laxman Dudipala
Change date: 2020-12-17
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Address
Type: AD01
Old address: 22 st. Johns Street Aylesbury HP20 1BS England
New address: 63 Gogh Road Aylesbury HP19 8SH
Change date: 2020-12-09
Documents
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-30
Old address: 80 Fen Street Brooklands Milton Keynes Buckinghamshire MK10 7ET
New address: 22 st. Johns Street Aylesbury HP20 1BS
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-30
Psc name: Laxman Dudipala
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
Old address: 80 Fen Street Brooklands Milton Keynes MK10 7ET England
New address: 80 Fen Street Brooklands Milton Keynes Buckinghamshire MK10 7ET
Change date: 2015-09-29
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
New address: 80 Fen Street Brooklands Milton Keynes Buckinghamshire MK10 7ET
Old address: 34 Williams Drive Hounslow TW3 3RG
Change date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
Old address: 7 Azure Place Holly Road Hounslow Middlesex TW3 1AE England
New address: 34 Williams Drive Hounslow TW3 3RG
Change date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Change person director company with change date
Date: 05 Oct 2013
Action Date: 05 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Laxman Dudipala
Change date: 2013-10-05
Documents
Change person director company with change date
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Laxman Dudipala
Change date: 2013-10-03
Documents
Change registered office address company with date old address
Date: 10 Feb 2013
Action Date: 10 Feb 2013
Category: Address
Type: AD01
Old address: 7 Alexandra Road Hounslow Middlesex TW3 4HW England
Change date: 2013-02-10
Documents
Some Companies
455 WHALLEY NEW ROAD,BLACKBURN,BB1 9SP
Number: | 11949742 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 GREENOAKS,WIDNES,WA8 6UD
Number: | 01105869 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BOURNEVALE ROAD,,SW16 2BA
Number: | 03967607 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNN GARTH GILLINGGATE,CUMBRIA,LA9 4JB
Number: | 07349977 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10516200 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HEATHERGROVE FOLD,HUDDERSFIELD,HD5 9NQ
Number: | 11940904 |
Status: | ACTIVE |
Category: | Private Limited Company |