Advanced company searchLink opens in new window

SSG INSIGHT LIMITED

Company number 04296606

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)
16 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 09/06/22
11 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
03 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 09/06/22
13 Dec 2018 SH08 Change of share class name or designation
28 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 SH08 Change of share class name or designation
09 Nov 2018 AD01 Registered office address changed from Matrix House, Bradford Road Wrenthorpe Wakefield West Yorkshire WF2 0QH to 2 Burgage Square Merchant Gate Wakefield WF1 2TS on 9 November 2018
15 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital) was registered on 30/05/22
13 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
19 Mar 2018 TM01 Termination of appointment of David John Hipkin as a director on 16 March 2018
11 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-16
01 Dec 2017 CONNOT Change of name notice
12 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
31 May 2017 MA Memorandum and Articles of Association
24 May 2017 AA Group of companies' accounts made up to 31 December 2016
09 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 May 2017 AP01 Appointment of Mr Michael Ian Edwards as a director on 14 March 2017
06 Oct 2016 CS01 01/10/16 Statement of Capital gbp 20004
26 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
07 Apr 2016 MR04 Satisfaction of charge 2 in full
06 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 20,004
26 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
18 Nov 2014 MISC Section 519
23 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20,004