STRATEGIC INNOVATION SERVICES LIMITED
Company number 09388695
- Company Overview for STRATEGIC INNOVATION SERVICES LIMITED (09388695)
- Filing history for STRATEGIC INNOVATION SERVICES LIMITED (09388695)
- People for STRATEGIC INNOVATION SERVICES LIMITED (09388695)
- More for STRATEGIC INNOVATION SERVICES LIMITED (09388695)
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) |
---|---|---|---|
05 Feb 2025 | TM01 | Termination of appointment of Yang Lu-Bourner as a director on 5 February 2025 | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr Richard Bourner as a person with significant control on 5 May 2021 | |
08 Nov 2023 | PSC04 | Change of details for Mr Richard Bourner as a person with significant control on 5 May 2021 | |
08 Nov 2023 | PSC04 | Change of details for Mr Richard Bourner as a person with significant control on 5 May 2021 | |
08 Nov 2023 | PSC04 | Change of details for Mr Richard Bourner as a person with significant control on 5 May 2021 | |
08 Nov 2023 | PSC04 | Change of details for Mr Richard Bourner as a person with significant control on 5 May 2021 | |
07 Nov 2023 | CH01 | Director's details changed for Mr Richard James Bourner on 5 May 2021 | |
07 Nov 2023 | PSC04 | Change of details for Mrs Yang Lu-Bourner as a person with significant control on 5 May 2021 | |
07 Nov 2023 | PSC04 | Change of details for Mr Richard Bourner as a person with significant control on 5 May 2021 | |
07 Nov 2023 | CH01 | Director's details changed for Mrs Yang Lu-Bourner on 5 May 2021 | |
27 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
13 Apr 2023 | CERTNM |
Company name changed dahai LTD\certificate issued on 13/04/23
|
|
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
05 May 2021 | AD01 | Registered office address changed from 59B Mayplace Road East Bexleyheath DA7 6EA England to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 5 May 2021 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
13 Nov 2019 | PSC04 | Change of details for Richard James Bourner as a person with significant control on 16 January 2017 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates |