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)
04 Jan 2018 TM01 Termination of appointment of Peter Brian Gabriel as a director on 2 January 2018
04 Jan 2018 TM01 Termination of appointment of Michael David Large as a director on 2 January 2018
04 Jan 2018 TM01 Termination of appointment of Geoffrey Roy Rampton as a director on 2 January 2018
04 Jan 2018 PSC07 Cessation of Peter Brian Gabriel as a person with significant control on 2 January 2018
04 Jan 2018 PSC02 Notification of A6 Audio Bidco Limited as a person with significant control on 2 January 2018
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 3,301,179.85
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
07 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017 SH01 Statement of capital following an allotment of shares on 24 February 2017
  • GBP 3,035,479.4
06 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
03 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 3,031,729.4
01 Apr 2016 CH01 Director's details changed for Mr David Gareth Hearn on 23 March 2016
15 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,030,979.4
24 Dec 2015 AP01 Appointment of Mr Peter Brian Gabriel as a director on 20 February 2015
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,030,979.4
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
23 Jul 2014 CH01 Director's details changed for Mr Geoffrey Roy Rampton on 1 July 2014
01 May 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 3,030,979.4
02 Apr 2014 AP01 Appointment of Dr Enrique Perez Gonzalez as a director
07 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 December 2013
14 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/02/2014
26 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders