AANSHU IT SOLUTIONS PVT LTD

Register to unlock more data on OkredoRegister

AANSHU IT SOLUTIONS PVT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC408305

Incorporation date

28/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

9 Norwal Drive, Edinburgh EH12 0EDCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2011)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/09/2024
Registered office address changed from 32 Broomhouse Crescent Edinburgh EH11 3SZ Scotland to 9 Norwal Drive Edinburgh EH12 0ED on 2024-09-05
dot icon05/09/2024
Director's details changed for Mr Pavan Kumar Gorre on 2024-08-10
dot icon05/09/2024
Director's details changed for Mrs Swetha Suddala on 2024-08-10
dot icon05/09/2024
Change of details for Mrs Swetha Suddala as a person with significant control on 2024-08-10
dot icon27/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon15/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/05/2023
Change of details for Mrs Swetha Suddala as a person with significant control on 2023-05-10
dot icon10/05/2023
Director's details changed for Mrs Swetha Suddala on 2023-05-10
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon07/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon13/05/2022
Appointment of Mrs Swetha Suddala as a director on 2022-05-13
dot icon04/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon25/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon24/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon16/07/2019
Termination of appointment of Swetha Suddala as a director on 2019-06-30
dot icon26/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon23/01/2019
Director's details changed for Mrs Swetha Suddala on 2019-01-18
dot icon19/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/04/2018
Appointment of Mr Pavan Kumar Gorre as a director on 2018-04-24
dot icon20/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/01/2016
Director's details changed for Mrs Swetha Suddala on 2016-01-18
dot icon18/01/2016
Registered office address changed from 4/1 Westfield Court Edinburgh EH11 2RL to 32 Broomhouse Crescent Edinburgh EH11 3SZ on 2016-01-18
dot icon01/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon27/10/2015
Termination of appointment of Pavan Kumar Gorre as a director on 2014-10-06
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon28/10/2014
Director's details changed for Mr Pavan Kumar Gorre on 2014-07-17
dot icon28/08/2014
Appointment of Mrs Swetha Suddala as a director on 2014-07-25
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon28/08/2014
Termination of appointment of Swetha Suddala as a secretary on 2014-07-24
dot icon23/07/2014
Director's details changed for Mr Pavan Kumar Gorre on 2014-07-17
dot icon23/07/2014
Registered office address changed from 4/1 Westfield Court Edinburgh EH11 2RL United Kingdom to 4/1 Westfield Court Edinburgh EH11 2RL on 2014-07-23
dot icon17/07/2014
Director's details changed for Mr Pavan Kumar Gorre on 2014-07-17
dot icon17/07/2014
Registered office address changed from 1St Floor 31 Palmerston Place Edinburgh EH12 5AP to 4/1 Westfield Court Edinburgh EH11 2RL on 2014-07-17
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/03/2014
Director's details changed for Mr Pavan Kumar Gorre on 2014-03-03
dot icon10/03/2014
Registered office address changed from 1St Floor 31 Palmerston Place Edinburgh EH12 5AP United Kingdom on 2014-03-10
dot icon03/03/2014
Director's details changed for Mr Pavan Kumar Gorre on 2014-03-03
dot icon03/03/2014
Registered office address changed from 46/10 Stewart Terrace Edinburgh EH11 1UJ on 2014-03-03
dot icon16/12/2013
Director's details changed for Mr Pavan Kumar Gorre on 2013-12-03
dot icon16/12/2013
Registered office address changed from 46/10 Stewart Terrace Edinburgh EH11 1UJ Scotland on 2013-12-16
dot icon03/12/2013
Registered office address changed from 51/6 Albert Street Edinburgh EH7 5LN United Kingdom on 2013-12-03
dot icon03/12/2013
Director's details changed for Mr Pavan Kumar Gorre on 2013-12-03
dot icon09/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon08/10/2013
Appointment of Mrs Swetha Suddala as a secretary
dot icon13/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/11/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon07/08/2012
Registered office address changed from 42 Henderson Street, Edinburgh EH6 6DE United Kingdom on 2012-08-07
dot icon07/08/2012
Director's details changed for Mr Pavan Kumar Gorre on 2012-07-27
dot icon28/09/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
899.00
-
0.00
16.54K
-
2022
1
1.51K
-
0.00
156.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Swetha Suddala
Director
13/05/2022 - Present
-
Mrs Swetha Suddala
Director
25/07/2014 - 30/06/2019
-
Gorre, Pavan Kumar
Director
24/04/2018 - Present
-
Suddala, Swetha
Secretary
09/07/2013 - 24/07/2014
-
Gorre, Pavan Kumar
Director
28/09/2011 - 06/10/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AANSHU IT SOLUTIONS PVT LTD

AANSHU IT SOLUTIONS PVT LTD is an(a) Active company incorporated on 28/09/2011 with the registered office located at 9 Norwal Drive, Edinburgh EH12 0ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AANSHU IT SOLUTIONS PVT LTD?

toggle

AANSHU IT SOLUTIONS PVT LTD is currently Active. It was registered on 28/09/2011 .

Where is AANSHU IT SOLUTIONS PVT LTD located?

toggle

AANSHU IT SOLUTIONS PVT LTD is registered at 9 Norwal Drive, Edinburgh EH12 0ED.

What does AANSHU IT SOLUTIONS PVT LTD do?

toggle

AANSHU IT SOLUTIONS PVT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AANSHU IT SOLUTIONS PVT LTD?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.