STRATEGIC-INSIGHT SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/149 December 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

21/11/1421 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

06/06/146 June 2014 Annual return made up to 18 July 2013 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JOEL OLUSOLA AKANDE / 06/01/2014

View Document

03/01/143 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

17/08/1317 August 2013 REGISTERED OFFICE CHANGED ON 17/08/2013 FROM
C/O C/O ABIOLA AWOLOLA
54 MICHEAL FARADAY HOUSE
BEACONSFIELD ROAD
LONDON
SE17 2TS
ENGLAND

View Document

21/08/1221 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOEL AKANDE / 20/08/2012

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O PETER OSALOR AND CO 9 GREENWICH QUAY LONDON GREATER LONDON SE8 3EY UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/07/1118 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 6 WOODGATES CLOSE HORSHAM WEST SUSSEX RH13 5RU ENGLAND

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JOEL AKANDE / 18/07/2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM C/O PETER OSALOR AND CO 9 GREENWICH QUAY CLARENCE ROAD LONDON GREATER LONDON SE8 3EY UNITED KINGDOM

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/08/1019 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOEL AKANDE / 27/07/2010

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY EMMANUELLA AKANDE

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 75 MAYDAY GARDENS LONDON SE3 8NL

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL AKANDE / 13/08/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMANUELLA AKANDE / 13/08/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/02/0720 February 2007 NC INC ALREADY ADJUSTED 05/02/07

View Document

20/02/0720 February 2007 � NC 100/1000 05/02/0

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: G OFFICE CHANGED 29/09/00 75 MAYDAY GARDENS BLACKHEATH, LONDON SE3 8NL

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: G OFFICE CHANGED 28/09/00 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 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