S SQUARED INSIGHTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Micro company accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Director's details changed for Miss Victoria Ellen Mary Sherratt on 2025-04-03

View Document

09/04/259 April 2025 Change of details for Miss Victoria Ellen Mary Sherratt as a person with significant control on 2025-04-03

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Change of details for a person with significant control

View Document

13/01/2413 January 2024 Appointment of Dr Julian Guy Westwood as a director on 2023-11-01

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Cessation of Julian Guy Westwood as a person with significant control on 2021-11-11

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Director's details changed for Miss Victoria Ellen Mary Sherratt on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Miss Victoria Ellen Mary Sherratt as a person with significant control on 2022-05-09

View Document

05/05/225 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

17/01/2217 January 2022 Director's details changed for Mr William Timothy Blezard Scott on 2022-01-17

View Document

17/01/2217 January 2022 Change of details for Mr William Timothy Blezard Scott as a person with significant control on 2022-01-17

View Document

11/11/2111 November 2021 Termination of appointment of Julian Guy Westwood as a director on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

06/10/216 October 2021 Previous accounting period shortened from 2021-11-30 to 2021-08-31

View Document

04/10/214 October 2021 Registered office address changed from 5 Knight Street Manchester M20 6WG United Kingdom to 170 Park Lane Whitefield Manchester Greater Manchester M45 7PX on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/11/204 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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