SOLID STATE LOGIC UK 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

25/11/2425 November 2024 Full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/10/2431 October 2024 Registration of charge 053627300013, created on 2024-10-30

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 053627300012 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

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

23/01/2323 January 2023 Registration of charge 053627300012, created on 2023-01-20

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Satisfaction of charge 053627300010 in full

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

28/10/2228 October 2022 Satisfaction of charge 053627300011 in full

View Document

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

View Document

25/10/2225 October 2022 Secretary's details changed for Mrs Sharon Faye Probitts on 2022-10-25

View Document

21/02/2221 February 2022 Second filing of Confirmation Statement dated 2018-02-14

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2017-12-29

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

30/04/1930 April 2019 COMPANY NAME CHANGED RED LION 49 LIMITED CERTIFICATE ISSUED ON 30/04/19

View Document

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

View Document

04/04/194 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/194 April 2019 CHANGE OF NAME 14/03/2019

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR NIGEL BEAUMONT

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

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

View Document

25/09/1825 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 053627300010

View Document

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/02/1821 February 2018 Confirmation statement made on 2018-02-14 with no updates

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

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

View Document

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

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053627300009

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053627300008

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

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

View Document

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

View Document

26/02/1626 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

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

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 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

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

View Document

21/02/1421 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

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

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053627300009

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053627300008

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/03/131 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON FAYE PROBITTS / 04/05/2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR DAVID GARETH HEARN

View Document

28/03/1228 March 2012 ADOPT ARTICLES 31/12/2011

View Document

28/03/1228 March 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROY RAMPTON / 14/02/2012

View Document

13/03/1213 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN ENGELKE

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON FAYE PROBITTS / 02/07/2009

View Document

28/10/1028 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS PLASKITT / 14/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN DAVID / 14/02/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR RED LION 49 LIMITED

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR GEOFFREY ROY RAMPTON

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES LOACH / 14/02/2010

View Document

05/03/105 March 2010 CORPORATE DIRECTOR APPOINTED RED LION 49 LIMITED

View Document

29/10/0929 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 SECRETARY APPOINTED MRS SHARON FAYE PROBITTS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SMITH

View Document

21/05/0921 May 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SMITH

View Document

04/03/094 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 ALTER ARTICLES 16/07/2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0628 September 2006 S-DIV 14/09/06

View Document

28/09/0628 September 2006 SUB DIVISION C SHARES 04/09/06

View Document

11/05/0611 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 NC INC ALREADY ADJUSTED 17/11/05

View Document

01/12/051 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: SHERIDANS WHITTINGTON HOUSE ALFRED PLACE LONDON WC1E 7EA

View Document

19/07/0519 July 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/0514 July 2005 SUB DIVISION 15/06/05

View Document

14/07/0514 July 2005 £ NC 1000/5000000 15/06/05

View Document

14/07/0514 July 2005 S-DIV 15/06/05

View Document

14/07/0514 July 2005 NC INC ALREADY ADJUSTED 15/06/05

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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