STRATEGIC INVESTMENT SOLUTIONS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

24/02/2424 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Statement of affairs

View Document

30/12/2230 December 2022 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 2022-12-30

View Document

30/12/2230 December 2022 Appointment of a voluntary liquidator

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

19/11/2119 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM
55-57 WILMSLOW ROAD
HANDFORTH
WILMSLOW
CHESHIRE
SK9 3EN

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
55-57 WILMSLOW ROAD HANDFORTH
STOCKPORT
CHESHIRE
SK9 3EN
ENGLAND

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
3 DARESBURY CLOSE
THE VILLAS
WILMSLOW
CHESHIRE
SK9 2GR

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/01/1417 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/01/1324 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/02/114 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY MARK EELES

View Document

05/02/105 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN LOUIS JONES / 01/01/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM:
SILKHOUSE COURT
7/17 TITHEBARN STREET
LIVERPOOL
MERSEYSIDE L2 2LZ

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 AUDITOR'S RESIGNATION

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ADOPT MEM AND ARTS 04/07/00

View Document

07/07/007 July 2000 CONVE
04/07/00

View Document

31/03/0031 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/06/00

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

04/03/004 March 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM:
SHIP CANAL HOUSE
KING STREET
MANCHESTER
LANCASHIRE M2 4WB

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED
COBCO (291) LIMITED
CERTIFICATE ISSUED ON 14/01/00

View Document

13/01/0013 January 2000 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