Advanced company searchLink opens in new window

EESHANA SOLUTIONS LIMITED

Company number 10321426

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)
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 31 August 2021
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
04 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
24 Jun 2020 AD01 Registered office address changed from 27 Sheldons Court Winchcombe Street Cheltenham Gloucestershire GL52 2NH England to 93 Cove Road Farnborough Hampshire GU14 0EY on 24 June 2020
20 Feb 2020 AA Micro company accounts made up to 31 August 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 31 August 2018
28 Jan 2019 PSC04 Change of details for Mrs Rakhee Somarpu as a person with significant control on 28 January 2019
12 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
17 May 2018 AD01 Registered office address changed from 17 Sheldons Court, Winchcombe Street Cheltenham GL52 2NH England to 27 Sheldons Court Winchcombe Street Cheltenham Gloucestershire GL52 2NH on 17 May 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
17 Nov 2017 AD01 Registered office address changed from 17 Winchcombe Street Cheltenham GL52 2NH England to 17 Sheldons Court, Winchcombe Street Cheltenham GL52 2NH on 17 November 2017
17 Nov 2017 CH01 Director's details changed for Mrs Rakhee Somarpu on 16 November 2017
17 Nov 2017 PSC04 Change of details for Mr Ravi Somarpu as a person with significant control on 16 November 2017
17 Nov 2017 PSC04 Change of details for Mrs Rakhee Somarpu as a person with significant control on 16 November 2017
17 Nov 2017 AD01 Registered office address changed from 62 Sheldons Court Winchcombe Street Cheltenham GL52 2NN England to 17 Winchcombe Street Cheltenham GL52 2NH on 17 November 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
06 Jul 2017 AP01 Appointment of Mrs Rakhee Somarpu as a director on 6 July 2017
06 Jul 2017 PSC01 Notification of Rakhee Somarpu as a person with significant control on 6 July 2017
06 Sep 2016 AD01 Registered office address changed from 62 Winchcombe Street Sheldons Court Cheltenham GL52 2NN United Kingdom to 62 Sheldons Court Winchcombe Street Cheltenham GL52 2NN on 6 September 2016
05 Sep 2016 CH01 Director's details changed for Mr Ravi Somarpu on 9 August 2016