SOLID STATE COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MISS KAREN LESLEY ANDREWS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL HARVEY ASHFORD / 01/11/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR KARL HARVEY ASHFORD / 01/11/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL HARVEY ASHFORD / 21/11/2016

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM PHOENIX HOUSE CENTURION OFFICE PARK JULIAN WAY SHEFFIELD SOUTH YORKSHIRE S9 1GD ENGLAND

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MISS KAREN ANDREWS

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND LUKE

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 348 CEMETERY ROAD SHEFFIELD S11 8FT ENGLAND

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 348 CEMETRY ROAD SHEFFIELD SOUTH YORKSHIRE S11 8FT ENGLAND

View Document

16/02/1216 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LUKE

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR KARL HARVEY ASHFORD

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/111 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 1 PARADISE SQUARE SHEFFIELD S1 2DE

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR RAYMOND LUKE

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MR RAYMOND LUKE

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN FLOWERS

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY WENDY-MARIE FLOWERS

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY-MARIE FLOWERS

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED SOUTH YORKSHIRE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 13/10/10

View Document

17/08/1017 August 2010 CHANGE OF NAME 06/08/2010

View Document

30/01/1030 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1030 January 2010 CHANGE OF NAME 25/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY-MARIE FLOWERS / 30/11/2009

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 332 RINGINGLOW ROAD SHEFFIELD S11 7PY

View Document

09/05/059 May 2005 COMPANY NAME CHANGED YORKSHIRE & LANCASHIRE INVESTMEN T MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/05/05

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: 38 FURNISS AVENUE DORE SHEFFIELD S17 3QL

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

10/02/9210 February 1992 RETURN MADE UP TO 01/12/91; CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

12/12/9112 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: WESTON TOWER WEST BAR GREEN SHEFFIELD S1 2DA

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

04/06/904 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

08/03/908 March 1990 EXEMPTION FROM APPOINTING AUDITORS 29/04/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8923 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: 2,MAPPIN STREET SHEFFIELD S1 4DT

View Document

19/12/8819 December 1988 REGISTERED OFFICE CHANGED ON 19/12/88 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

19/12/8819 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

19/12/8819 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 ALTER MEM AND ARTS 240888

View Document

14/09/8814 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/09/88

View Document

14/09/8814 September 1988 COMPANY NAME CHANGED BROOMSOL (7) LIMITED CERTIFICATE ISSUED ON 15/09/88

View Document

05/02/885 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COVERAGE PRO LTD


  • 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