SOLID STATE TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-30

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/01/2430 January 2024 Appointment of Mr Daniel Graham Burnside as a director on 2024-01-30

View Document

30/01/2430 January 2024 Notification of The Hoxton Mix Group Limited as a person with significant control on 2023-11-06

View Document

30/01/2430 January 2024 Cessation of Matthew William Evans as a person with significant control on 2023-11-06

View Document

30/01/2430 January 2024 Appointment of Mr Christopher William Sees as a director on 2024-01-30

View Document

30/01/2430 January 2024 Cessation of Benjamin Rometsch as a person with significant control on 2023-11-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EVANS / 15/01/2021

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EVANS / 15/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. BEN SIMON ROMETSCH / 15/01/2021

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EVANS / 15/01/2021

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROMETSCH / 15/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. BEN SIMON ROMETSCH / 15/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EVANS / 15/01/2021

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EVANS / 15/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045108640005

View Document

14/12/1814 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

24/04/1824 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. BEN SIMON ROMETSCH / 20/06/2017

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/11/1629 November 2016 SUB-DIVISION
29/07/16

View Document

29/11/1629 November 2016 SUB-DIVISION
29/07/16

View Document

20/09/1620 September 2016 ADOPT ARTICLES 29/07/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

03/08/163 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EVANS / 03/08/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EVANS / 03/08/2016

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EVANS / 11/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045108640005

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 77 LEONARD STREET LONDON EC2A 4QS

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM EVANS / 28/05/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAM EVANS / 28/05/2010

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/10/0923 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 SUB DIV 11/09/2008

View Document

08/10/088 October 2008 GBP NC 1000/10000 11/09/2008

View Document

08/10/088 October 2008 NC INC ALREADY ADJUSTED 11/09/08

View Document

09/09/089 September 2008 S-DIV

View Document

09/09/089 September 2008 ARTICLES OF ASSOCIATION

View Document

05/09/085 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 1ST FLOOR, 77 LEONARD STREET LONDON EC2A 4QS

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 2ND FLOOR 59 RIVINGTON STREET LONDON EC2A 3QQ

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: FLAT 85, GLOBE WHARF 205 ROTHERHITHE STREET LONDON SE16 5XX

View Document

21/09/0421 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 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