SSG INSIGHT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Ssg Insight Limited as a person with significant control on 2024-06-07

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/08/2422 August 2024 Registered office address changed from 2 Burgage Square Merchant Gate Wakefield WF1 2TS England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2024-08-22

View Document

22/08/2422 August 2024 Termination of appointment of Martin Howard Thompson as a secretary on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of Michael Ian Edwards as a director on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of Martin Howard Thompson as a director on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of Alexandra Maria Dominique Hirst as a director on 2024-08-14

View Document

22/08/2422 August 2024 Termination of appointment of David Alan Cassere as a director on 2024-08-14

View Document

22/08/2422 August 2024 Appointment of Duane Thomas George as a director on 2024-08-14

View Document

22/08/2422 August 2024 Appointment of Hellen Stein as a director on 2024-08-14

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOODY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MS ALEXANDRA HIRST

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EDWARDS

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM MATRIX HOUSE, 343 BRADFORD ROAD WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0QH

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / SOFTSOLS GROUP LTD / 11/12/2017

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY ROBERTS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY GARRY ROBERTS

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MR MARTIN HOWARD THOMPSON

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY ROBERTS

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HIPKIN

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR ZUREK

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED SOFT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/11/17

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR JONATHAN MOODY

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR MICHAEL IAN EDWARDS

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFTSOLS GROUP LTD

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 SECTION 519

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/07/131 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR DAVID ALAN CASSERE

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TREVOR SMITH / 26/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ZUREK / 26/06/2010

View Document

13/05/1013 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMPSON / 06/01/2009

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 38 RIVIERA GARDENS LEEDS WEST YORKSHIRE LS7 3DW

View Document

07/08/067 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: MATRIX HOUSE BRADFORD ROAD,WRENTHORPE WAKEFIELD WF2 0QH

View Document

10/03/0610 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 26/06/03; NO CHANGE OF MEMBERS

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0114 December 2001 CONSO DIV 07/12/01

View Document

14/12/0114 December 2001 DIV 07/12/01

View Document

14/12/0114 December 2001 DIVISION 07/12/01

View Document

14/12/0114 December 2001 CONSOLIDATED/DIVISION 07/12/01

View Document

07/12/017 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 ALTER ARTICLES 19/12/00

View Document

29/12/0029 December 2000 ADOPT ARTICLES 19/12/00

View Document

29/12/0029 December 2000 ALTER ARTICLES 19/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ

View Document

07/08/917 August 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: GROUND FLOOR AIRE HOUSE SOVEREIGN STREET LEEDS LS1 4AG

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/02/889 February 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: MATRIX HOUSE GOODMAN STREET LEEDS LS10 1PA

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/8731 January 1987 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 NEW DIRECTOR APPOINTED

View Document

23/06/8623 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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