SOLID STATE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Director's details changed for Ms Lindsay Jane Cushing on 2024-04-01

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

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

View Accounts

19/07/2319 July 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

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

06/02/236 February 2023 Registered office address changed from Main Office, Church Farm Station Road Aldbury Tring HP23 5RS England to Platinum Suite, Church Farm Station Road Aldbury Tring HP23 5RS on 2023-02-06

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

05/03/215 March 2021 01/04/20 STATEMENT OF CAPITAL GBP 1000

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JANE TAYLOR / 01/05/2020

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MRS LOUISE CLAIRE ORWIN

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MS ANGELA JANE TAYLOR

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR DAVID ROYLE

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR BUKHTYAR MOHAMMED

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MS LINDSAY JANE CUSHING

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR FAZAL MOHAMMED

View Document

05/05/205 May 2020 COMPANY NAME CHANGED ANRICH HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/05/20

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM CHURCH FARM STATION ROAD ALDBURY TRING HP23 5RS ENGLAND

View Document

31/03/2031 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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