SSG INSIGHT LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Withdrawal of a person with significant control statement on 2025-01-23

View Document

23/01/2523 January 2025 Notification of Aptean Limited as a person with significant control on 2024-10-25

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

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 Michael Ian Edwards 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 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 Appointment of Hellen Stein as a director on 2024-08-14

View Document

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

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-19 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 Group of companies' accounts 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 Group of companies' accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

28/11/1828 November 2018 ADOPT ARTICLES 14/09/2018

View Document

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

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

11/12/1711 December 2017 COMPANY NAME CHANGED SOFTSOLS GROUP LIMITED
CERTIFICATE ISSUED ON 11/12/17

View Document

01/12/171 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 ARTICLES OF ASSOCIATION

View Document

24/05/1724 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 ALTER ARTICLES 16/02/2017

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR MICHAEL IAN EDWARDS

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/04/1526 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 SECTION 519

View Document

23/10/1423 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 CONSOLIDATED 100 ORD SHARES OF �0.01 INTO 1 ORD SHARE OF �1 26/11/2012

View Document

12/12/1212 December 2012 CONSOLIDATION
26/11/12

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

17/05/1217 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD THOMPSON / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HIPKIN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARDS / 01/10/2009

View Document

18/05/0918 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

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

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

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 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/047 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIV 20/09/02

View Document

26/09/0226 September 2002 SUB DIVIDE 20/09/02

View Document

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

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 � NC 1000/100000 07/12

View Document

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

View Document

14/12/0114 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NC INC ALREADY ADJUSTED 07/12/01

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 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