Advanced company searchLink opens in new window

SOLID STATE SOLUTIONS LIMITED

Company number 02301026

Filter by category

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)
03 Sep 1991 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Sep 1991 123 £ nc 2000/51900 22/08/91
03 Sep 1991 88(2)R Ad 22/08/91--------- £ si 900@1=900 £ ic 100/1000
09 Nov 1990 AA Full accounts made up to 31 December 1989
09 Nov 1990 363a Return made up to 31/10/90; full list of members
21 Mar 1989 288 New director appointed
20 Feb 1989 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
06 Feb 1989 88(2) Wd 20/01/89 ad 11/01/89--------- £ si 98@1=98 £ ic 2/100
26 Jan 1989 288 Secretary resigned;new secretary appointed;director resigned
21 Dec 1988 CERTNM Company name changed hathtree peripherals LIMITED\certificate issued on 22/12/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed hathtree peripherals LIMITED\certificate issued on 22/12/88
21 Dec 1988 CERTNM Company name changed\certificate issued on 21/12/88
01 Dec 1988 288 New director appointed
01 Dec 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
30 Nov 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Nov 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Nov 1988 123 Nc inc already adjusted
29 Nov 1988 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 Nov 1988 CERTNM Company name changed rapid 6894 LIMITED\certificate issued on 18/11/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed rapid 6894 LIMITED\certificate issued on 18/11/88
17 Nov 1988 CERTNM Company name changed\certificate issued on 17/11/88
14 Nov 1988 287 Registered office changed on 14/11/88 from: classic house 174-180 old street london EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/11/88 from: classic house 174-180 old street london EC1V 9BP
29 Sep 1988 NEWINC Incorporation