SOLID STATE LOGIC HOLDINGS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of David Gareth Hearn as a director on 2025-04-11

View Document

01/04/251 April 2025 Appointment of Mr Matthew Anthony Jones as a director on 2025-04-01

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

27/11/2427 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

30/09/2430 September 2024 Director's details changed for Mr David Gareth Hearn on 2024-09-27

View Document

24/07/2424 July 2024 Satisfaction of charge 078944030003 in full

View Document

02/05/242 May 2024 Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN

View Document

02/05/242 May 2024 Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

11/01/2411 January 2024

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023

View Document

17/02/2317 February 2023 Change of details for A6 Audio Bidco Limited as a person with significant control on 2023-02-17

View Document

26/01/2326 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

26/01/2326 January 2023

View Document

23/01/2323 January 2023 Registration of charge 078944030003, created on 2023-01-20

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023

View Document

18/11/2218 November 2022 Satisfaction of charge 078944030001 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 078944030002 in full

View Document

25/10/2225 October 2022 Director's details changed for Mr David Gareth Hearn on 2022-10-25

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

18/01/2218 January 2022 Secretary's details changed for Ms Sharon Faye Probitts on 2021-10-31

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Termination of appointment of James Barton as a director on 2021-11-02

View Document

20/10/2120 October 2021 Secretary's details changed for Ms Sharon Faye Probitts on 2021-10-20

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS PLASKITT

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/10/1831 October 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ENRIQUE PEREZ GONZALEZ / 01/09/2018

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOACH

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078944030001

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MS HELEN MARY CULLETON

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR JAMES BARTON

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR NIGEL BEAUMONT

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR JAMES DAVID GORDON

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A6 AUDIO BIDCO LIMITED

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LARGE

View Document

04/01/184 January 2018 CESSATION OF PETER BRIAN GABRIEL AS A PSC

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RAMPTON

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GABRIEL

View Document

02/01/182 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 3301179.85

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 ADOPT ARTICLES 22/05/2017

View Document

19/05/1719 May 2017 24/02/17 STATEMENT OF CAPITAL GBP 3035479.4

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 17/08/16 STATEMENT OF CAPITAL GBP 3031729.4

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH HEARN / 23/03/2016

View Document

15/01/1615 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR PETER BRIAN GABRIEL

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROY RAMPTON / 01/07/2014

View Document

01/05/141 May 2014 10/03/14 STATEMENT OF CAPITAL GBP 3030979.4

View Document

02/04/142 April 2014 DIRECTOR APPOINTED DR ENRIQUE PEREZ GONZALEZ

View Document

07/02/147 February 2014 SECOND FILING WITH MUD 30/12/13 FOR FORM AR01

View Document

14/01/1414 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SHARON FAYE PROBITTS / 04/05/2012

View Document

08/01/138 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR DAVID GARETH HEARN

View Document

05/04/125 April 2012 31/12/11 STATEMENT OF CAPITAL GBP 3023506.40

View Document

28/03/1228 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1130 December 2011 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