Advanced company searchLink opens in new window

STRATEGIC SIMULATION AND ANALYSIS LIMITED

Company number 06433279

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)
24 Jan 2024 AA Micro company accounts made up to 31 December 2023
11 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
11 Aug 2023 AP01 Appointment of Mrs Monika Brown as a director on 1 August 2023
11 Aug 2023 TM01 Termination of appointment of Jan Fredrik Isaksson as a director on 1 August 2023
27 Mar 2023 AA Micro company accounts made up to 31 December 2022
04 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
04 Aug 2022 AD01 Registered office address changed from C/O Southill Barn Southill Business Park Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW to Nordics House Brunley, Kiln Farm Milton Keynes Bucks MK11 3EW on 4 August 2022
26 Jan 2022 AA Micro company accounts made up to 31 December 2021
30 Nov 2021 AP01 Appointment of Mr Magnus Gustav Falkman as a director on 16 November 2021
29 Nov 2021 TM01 Termination of appointment of Karl Jonas Gejer as a director on 16 November 2021
16 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 December 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
13 May 2020 AA Accounts for a small company made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with updates
18 Jul 2019 AP01 Appointment of Mr Michael Hurst as a director on 1 April 2019
18 Jul 2019 TM01 Termination of appointment of Darren Christopher Cairns as a director on 31 March 2019
03 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
12 Apr 2019 PSC07 Cessation of Laurence William Marks as a person with significant control on 30 November 2018
12 Apr 2019 PSC07 Cessation of Richard Linley Cave-Penney as a person with significant control on 1 December 2018
03 Dec 2018 PSC02 Notification of Addnode Group Ab as a person with significant control on 30 November 2018
03 Dec 2018 TM01 Termination of appointment of Laurence William Marks as a director on 30 November 2018
03 Dec 2018 TM01 Termination of appointment of Richard Lindley Cave-Penney as a director on 30 November 2018
03 Dec 2018 TM02 Termination of appointment of Peter Roy Teague as a secretary on 30 November 2018
03 Dec 2018 AP01 Appointment of Jan Fredrik Isaksson as a director on 30 November 2018