SOLOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JM BATCHELOR HOLDINGS LIMITED

View Document

25/09/1825 September 2018 CESSATION OF MEG ELEANOR BATCHELOR AS A PSC

View Document

25/09/1825 September 2018 CESSATION OF JONATHAN ANDREW BATCHELOR AS A PSC

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ANDREW BATCHELOR

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEG ELEANOR BATCHELOR

View Document

07/09/187 September 2018 CESSATION OF ELIZABETH TOOTH AS A PSC

View Document

07/09/187 September 2018 CESSATION OF DAVID MICHAEL TOOTH AS A PSC

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TOOTH

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TOOTH

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW BATCHELOR / 19/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEG ELEANOR BATCHELOR / 19/03/2018

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/11/1715 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 166

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL TOOTH

View Document

21/07/1721 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH TOOTH

View Document

03/04/173 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 142

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MRS MEG ELEANOR BATCHELOR

View Document

09/05/169 May 2016 24/04/16 STATEMENT OF CAPITAL GBP 117.00

View Document

04/05/164 May 2016 ADOPT ARTICLES 24/04/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TOOTH / 27/04/2015

View Document

24/07/1524 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH TOOTH / 27/04/2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM SUITE 2 VICTORIA HOUSE SOUTH STREET FARNHAM SURREY GU9 7QU

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL TOOTH / 01/10/2014

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR JONATHAN ANDREW BATCHELOR

View Document

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

View Accounts

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

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

View Accounts

09/05/139 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

29/08/1229 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

16/08/1116 August 2011 09/08/11 STATEMENT OF CAPITAL GBP 100

View Document

09/08/119 August 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