STRATEGIC INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Termination of appointment of Geoffrey Wilcock as a director on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Geoffrey Wilcock as a secretary on 2023-10-31

View Document

15/10/2315 October 2023 Appointment of Mr Conrad Mackay as a director on 2023-10-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-04-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 133

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RUSSELL SIM

View Document

21/01/2021 January 2020 CESSATION OF DAVID RUSSELL SIM AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SIM

View Document

04/11/194 November 2019 01/10/19 STATEMENT OF CAPITAL GBP 120

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 64A CUMBERLAND STREET EDINBURGH EH3 6RE SCOTLAND

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM NORTHPORT STUDIO 9A LOSSIE WYND ELGIN MORAYSHIRE IV30 1PU SCOTLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM HORIZON-SCOTLAND ENTERPRISE PARK FORRES MORAY IV36 2AB

View Document

08/10/158 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HORIZON-SCOTLAND ENTERPRISE PARK FORRES MORAY IV36 2AB

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY WILCOCK / 03/07/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL SIM / 03/07/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILCOCK / 03/07/2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WILCOCK / 01/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL SIM / 01/09/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY WILCOCK / 01/09/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 1-3 SAINT COLME STREET EDINBURGH LOTHIAN EH3 6AA

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/10/052 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 4 MANNACHIE BRAE FORRES MORAYSHIRE IV36 1BY

View Document

10/10/0010 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 COMPANY NAME CHANGED VACATION IN LIMITED CERTIFICATE ISSUED ON 13/04/00

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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