Advanced company searchLink opens in new window

STRATEGIC INNOVATION SERVICES LIMITED

Company number 09388695

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-13
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