Advanced company searchLink opens in new window

SOLID STATE LOGIC HOLDINGS LIMITED

Company number 07894403

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)
24 Jul 2024 MR04 Satisfaction of charge 078944030003 in full
02 May 2024 AD03 Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
02 May 2024 AD02 Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
11 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
17 Feb 2023 PSC05 Change of details for A6 Audio Bidco Limited as a person with significant control on 17 February 2023
26 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
26 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
23 Jan 2023 MR01 Registration of charge 078944030003, created on 20 January 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
06 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
18 Nov 2022 MR04 Satisfaction of charge 078944030001 in full
28 Oct 2022 MR04 Satisfaction of charge 078944030002 in full
25 Oct 2022 CH01 Director's details changed for Mr David Gareth Hearn on 25 October 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
18 Jan 2022 CH03 Secretary's details changed for Ms Sharon Faye Probitts on 31 October 2021
23 Dec 2021 AA Full accounts made up to 31 March 2021
03 Nov 2021 TM01 Termination of appointment of James Barton as a director on 2 November 2021
20 Oct 2021 CH03 Secretary's details changed for Ms Sharon Faye Probitts on 20 October 2021
11 Mar 2021 SH08 Change of share class name or designation
11 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 SH10 Particulars of variation of rights attached to shares