Advanced company searchLink opens in new window

STRATEGIC INVESTMENT SOLUTIONS LIMITED

Company number 03906193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
30 Dec 2022 AD01 Registered office address changed from 55-57 Wilmslow Road Handforth Wilmslow SK9 3EN England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 30 December 2022
30 Dec 2022 LIQ02 Statement of affairs
30 Dec 2022 600 Appointment of a voluntary liquidator
30 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-21
15 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
19 Nov 2021 AA Unaudited abridged accounts made up to 30 September 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
22 Dec 2020 AD01 Registered office address changed from 3 Daresbury Close Wilmslow Cheshire SK9 2GR England to 55-57 Wilmslow Road Handforth Wilmslow SK9 3EN on 22 December 2020
09 Nov 2020 AA Unaudited abridged accounts made up to 30 September 2020
17 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
16 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
08 Feb 2018 AA Unaudited abridged accounts made up to 30 September 2017
24 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
15 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Jun 2016 AD01 Registered office address changed from 55-57 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN to 3 Daresbury Close Wilmslow Cheshire SK9 2GR on 13 June 2016
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
13 Jan 2015 AD01 Registered office address changed from 55-57 Wilmslow Road Handforth Stockport Cheshire SK9 3EN England to 55-57 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 13 January 2015
13 Jan 2015 AD01 Registered office address changed from 3 Daresbury Close the Villas Wilmslow Cheshire SK9 2GR to 55-57 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 13 January 2015
10 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014