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)
11 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 MA Memorandum and Articles of Association
11 Mar 2021 SH02 Sub-division of shares on 26 March 2018
04 Mar 2021 CH01 Director's details changed for Mr Nigel Beaumont on 3 March 2021
27 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 18 January 2019
26 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 March 2020
21 Jul 2020 MR01 Registration of charge 078944030002, created on 15 July 2020
29 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
23 Jan 2020 PSC05 Change of details for A6 Audio Bidco Limited as a person with significant control on 2 January 2018
17 Dec 2019 AA Full accounts made up to 31 March 2019
15 Apr 2019 TM01 Termination of appointment of Piers Plaskitt as a director on 5 April 2019
24 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/02/21
31 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
26 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
04 Sep 2018 CH01 Director's details changed for Dr Enrique Perez Gonzalez on 1 September 2018
29 Aug 2018 TM01 Termination of appointment of Stephen James Loach as a director on 24 August 2018
27 Jul 2018 TM01 Termination of appointment of Antony Martin David as a director on 30 June 2018
29 Mar 2018 MR01 Registration of charge 078944030001, created on 28 March 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
17 Jan 2018 AP01 Appointment of Mr Nigel Beaumont as a director on 2 January 2018
17 Jan 2018 AP01 Appointment of Mr James Barton as a director on 2 January 2018
17 Jan 2018 AP01 Appointment of Mr James David Gordon as a director on 2 January 2018
17 Jan 2018 AP01 Appointment of Ms Helen Mary Culleton as a director on 2 January 2018
12 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates