Company NameS V Technical Services Ltd
DirectorLingamurty Raju Balla
Company StatusActive
Company Number08951709
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Lingamurty Raju Balla
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuit 4 Able House 117a
Inwood Road
Hounslow
TW3 1XJ

Location

Registered AddressSuit 4 Able House 117a
Inwood Road
Hounslow
TW3 1XJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

16 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 January 2020Confirmation statement made on 31 March 2019 with updates (4 pages)
9 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 December 2018Confirmation statement made on 27 December 2018 with updates (4 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
2 August 2018Registered office address changed from 8 Edward Way Ashford TW15 3AY England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2 August 2018 (1 page)
3 April 2018Registered office address changed from 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY England to 8 Edward Way Ashford TW15 3AY on 3 April 2018 (1 page)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 May 2016Director's details changed for Mr Lingamurty Raju Balla on 6 June 2015 (2 pages)
19 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Director's details changed for Mr Lingamurty Raju Balla on 6 June 2015 (2 pages)
19 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Registered office address changed from 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY England to 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Unit 14 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH to 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY England to 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY England to 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Unit 14 Derby Road Industrial Estate Hounslow Middlesex TW3 3UH to 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY England to 8 Edward Way Ashford Middlesex Edward Way Ashford Middlesex TW15 3AY on 23 November 2015 (1 page)
19 August 2015Director's details changed for Mr Linga Murty Raju Balla on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Linga Murty Raju Balla on 19 August 2015 (2 pages)
14 July 2015Director's details changed for Mr Linga Murty Raju Balla on 1 April 2015 (2 pages)
14 July 2015Director's details changed for Mr Linga Murty Raju Balla on 1 April 2015 (2 pages)
14 July 2015Director's details changed for Mr Linga Murty Raju Balla on 1 April 2015 (2 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)