SOLEXA LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of Michael John Conroy as a person with significant control on 2025-06-30

View Document

14/08/2514 August 2025 NewAppointment of Mr Michael John Conroy as a director on 2025-06-30

View Document

14/08/2514 August 2025 NewCessation of Ruairi Laughlin-Mccann as a person with significant control on 2025-06-30

View Document

14/08/2514 August 2025 NewTermination of appointment of Jamie Paul Morrison as a director on 2025-06-30

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Ruairi Laughlin-Mccann as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Jamie Paul Morrison on 2025-02-03

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED MR JAMIE PAUL MORRISON

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN-MCCANN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 22/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 19/04/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0EH UNITED KINGDOM

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 24/02/2017

View Document

28/01/1728 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 34 BURNS ROAD HARLESDEN LONDON NW10 4DY

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 24/07/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRI LAUGHLIN-MCCANN / 22/06/2012

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/06/1114 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/04/1016 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company