Advanced company searchLink opens in new window

STRATEGIC INTELLIGENCE ALLIANCE IN HEALTHCARE LIMITED

Company number 10856003

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)
18 Oct 2024 AD01 Registered office address changed from Court Farm House Wilton Road Wylye Warminster Wiltshire BA12 0RF to 5 Hurst Park Avenue Hurst Park Avenue Cambridge Cambridgeshire CB4 2AA on 18 October 2024
19 Aug 2024 CH01 Director's details changed for Mr Neil Martin Storey on 19 August 2024
01 Aug 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
13 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
03 Sep 2023 PSC08 Notification of a person with significant control statement
25 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with updates
25 Aug 2023 PSC07 Cessation of Health Intelligence and Analytics Limited as a person with significant control on 1 July 2022
14 Jul 2023 AP01 Appointment of Mr. Stuart Peter Kenneth Boyce as a director on 14 July 2023
05 Jul 2023 AP01 Appointment of Mr Ralph James Boyce as a director on 5 July 2023
05 Jul 2023 AP01 Appointment of Dr Paul James Remington as a director on 5 July 2023
21 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with updates
22 Jul 2022 TM01 Termination of appointment of Peter James Illtyd Lane as a director on 1 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
06 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2020 AP01 Appointment of Mr Neil Martin Storey as a director on 13 August 2020
19 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
01 Apr 2020 CH01 Director's details changed for Mr Jamie Thomas Drake on 1 April 2020
04 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
08 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 AD01 Registered office address changed from Beech House Rudge Lane Oare Marlborough Wiltshire SN8 4JH United Kingdom to Court Farm House Wilton Road Wylye Warminster Wiltshire BA12 0RF on 6 February 2019
01 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
02 Dec 2017 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018