Software Solutions And Training Limited

General information

Name:

Software Solutions And Training Ltd

Office Address:

86 Brand House Coombe Way GU14 7GD Farnborough , Hampshire

Number: 08057210

Incorporation date: 2012-05-04

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Software Solutions And Training Limited. It was started 12 years ago and was registered under 08057210 as its registration number. This particular head office of the company is situated in Farnborough, Hampshire. You can contact them at 86 Brand House, Coombe Way. The name switch from Java Experts Training & Solutions to Software Solutions And Training Limited took place on 2012-07-05. The company's registered with SIC code 62012 and has the NACE code: Business and domestic software development. Its most recent accounts describe the period up to May 31, 2022 and the most recent confirmation statement was filed on January 11, 2023.

According to the latest update, we have a solitary director in the company: Saurabh T. (since 2012-05-04). Since 2017 Smita T., had performed the duties for this company until the resignation on 2018-03-31.

Saurabh T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Software Solutions And Training Limited 2012-07-05
  • Java Experts Training & Solutions Ltd 2012-05-04

Financial data based on annual reports

Company staff

Saurabh T.

Role: Director

Appointed: 04 May 2012

Latest update: 28 December 2023

People with significant control

Saurabh T.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts 17 January 2014
Start Date For Period Covered By Report 2012-05-04
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 17 January 2014
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 20 January 2015
Annual Accounts 25 July 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 July 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 January 2017
Annual Accounts 14 January 2018
Start Date For Period Covered By Report 2016-06-01
Date Approval Accounts 14 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control Wednesday 17th January 2024 (PSC04)
filed on: 18th, January 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode