SSGC - History of Changes


DateDescription
2024-04-12 delete management_pages_linkeddomain webflow.com
2024-04-12 delete person Frano Lubura
2024-04-12 delete person Nigel Williamson
2024-04-12 delete source_ip 34.251.201.224
2024-04-12 delete source_ip 34.253.101.190
2024-04-12 delete source_ip 54.194.170.100
2024-04-12 insert management_pages_linkeddomain website-files.com
2024-04-12 insert source_ip 63.35.51.142
2024-04-12 insert source_ip 34.249.200.254
2024-04-12 insert source_ip 52.17.119.105
2024-04-12 update person_title Armed Forces Spouse: Family Member Policy => Family Member Policy Armed Forces Spouse / Family Member Policy
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 5 => 11
2024-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2024-04-07 update accounts_next_due_date 2023-05-31 => 2024-08-31
2024-03-03 update statutory_documents PREVEXT FROM 31/05/2023 TO 30/11/2023
2024-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, NO UPDATES
2023-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-15 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-08-01 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2022-11-10 delete chiefcommercialofficer Guy Dungworth
2022-11-10 delete sales_emails sa..@ssg-net.com
2022-11-10 delete sales_emails sa..@ssgc-net.com
2022-11-10 insert otherexecutives Andrew McInness
2022-11-10 delete about_pages_linkeddomain wlts.co.uk
2022-11-10 delete contact_pages_linkeddomain wlts.co.uk
2022-11-10 delete email sa..@ssg-net.com
2022-11-10 delete email sa..@ssgc-net.com
2022-11-10 delete index_pages_linkeddomain wlts.co.uk
2022-11-10 delete person Andrew McInnes
2022-11-10 delete person Guy Dungworth
2022-11-10 delete phone 0800 368 7686
2022-11-10 delete source_ip 3.248.8.137
2022-11-10 delete source_ip 52.49.198.28
2022-11-10 delete source_ip 52.212.43.230
2022-11-10 insert email re..@ssgc-net.com
2022-11-10 insert person Andrew McInness
2022-11-10 insert person Frano Lubura
2022-11-10 insert person Nigel Williamson
2022-11-10 insert source_ip 34.251.201.224
2022-11-10 insert source_ip 34.253.101.190
2022-11-10 insert source_ip 54.194.170.100
2022-11-10 update person_description David Stubbs => David Stubbs
2022-07-07 update account_category UNAUDITED ABRIDGED => FULL
2022-07-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-07-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21
2022-06-09 delete managingdirector Demelza Staples
2022-06-09 insert chiefcommercialofficer Guy Dungworth
2022-06-09 delete person Demelza Staples
2022-06-09 insert person Guy Dungworth
2022-05-31 update statutory_documents DIRECTOR APPOINTED MR GUY KONRAD DUNGWORTH
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2021-01-08 update statutory_documents SHARE EXCHANGE 17/12/2020
2020-07-08 update account_ref_month 3 => 5
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-05-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2022-02-28
2020-06-26 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-06-10 update statutory_documents PREVEXT FROM 31/03/2020 TO 31/05/2020
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-01-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STUBBS
2020-01-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY DUNGWORTH
2020-01-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2020
2020-01-21 update statutory_documents 15/05/19 STATEMENT OF CAPITAL GBP 300
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY MONAGHAN
2020-01-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTONY MONAGHAN
2019-12-10 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-29 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-02-11 update num_mort_charges 2 => 3
2016-02-11 update num_mort_satisfied 1 => 2
2016-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044946330003
2016-01-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044946330002
2016-01-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-30 update statutory_documents 01/12/15 FULL LIST
2015-08-12 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-08-12 update accounts_last_madeup_date 2014-07-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-04-07 update account_ref_month 7 => 3
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-12-31
2015-03-30 update statutory_documents CURRSHO FROM 31/07/2015 TO 31/03/2015
2015-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-01-07 delete sic_code 62020 - Information technology consultancy activities
2015-01-07 insert sic_code 80100 - Private security activities
2015-01-07 update returns_last_madeup_date 2014-10-14 => 2014-12-01
2015-01-07 update returns_next_due_date 2015-11-11 => 2015-12-29
2014-12-07 update num_mort_charges 1 => 2
2014-12-07 update num_mort_outstanding 0 => 1
2014-12-01 update statutory_documents 01/12/14 FULL LIST
2014-11-07 insert company_previous_name WIRESPEED CONSULTANTS LTD
2014-11-07 update name WIRESPEED CONSULTANTS LTD => SSGC LTD
2014-11-07 update returns_last_madeup_date 2014-03-25 => 2014-10-14
2014-11-07 update returns_next_due_date 2015-04-22 => 2015-11-11
2014-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044946330002
2014-10-31 update statutory_documents COMPANY NAME CHANGED WIRESPEED CONSULTANTS LTD CERTIFICATE ISSUED ON 31/10/14
2014-10-15 update statutory_documents 14/10/14 FULL LIST
2014-10-14 update statutory_documents DIRECTOR APPOINTED MR ANTONY CHARLES JOHN MONAGHAN
2014-10-14 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT STUBBS
2014-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG WILTSHIRE
2014-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY DUNGWORTH
2014-05-07 delete address UNIT 19 ERGO BUSINESS PARK KELVIN ROAD SWINDON WILTSHIRE UNITED KINGDOM SN3 3JW
2014-05-07 insert address UNIT 19 ERGO BUSINESS PARK KELVIN ROAD SWINDON WILTSHIRE SN3 3JW
2014-05-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-04-25 update statutory_documents 25/03/14 FULL LIST
2013-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MUTCH
2013-11-07 update num_mort_outstanding 1 => 0
2013-11-07 update num_mort_satisfied 0 => 1
2013-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-25 update returns_last_madeup_date 2012-07-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-08-22 => 2014-04-22
2013-06-23 delete sic_code 7210 - Hardware consultancy
2013-06-23 delete sic_code 7260 - Other computer related activities
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 update returns_last_madeup_date 2011-07-25 => 2012-07-25
2013-06-23 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-06-23 delete address 117A VICTORIA ROAD OLD TOWN SWINDON WILTSHIRE SN1 3BH
2013-06-23 insert address UNIT 19 ERGO BUSINESS PARK KELVIN ROAD SWINDON WILTSHIRE UNITED KINGDOM SN3 3JW
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-03-26 update statutory_documents 25/03/13 FULL LIST
2013-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MUTCH / 07/01/2013
2013-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTONY MONAGHAN / 07/01/2013
2013-01-31 update statutory_documents DIRECTOR APPOINTED MR CRAIG WILTSHIRE
2013-01-22 update statutory_documents DIRECTOR APPOINTED MR GUY DUNGWORTH
2012-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 117A VICTORIA ROAD OLD TOWN SWINDON WILTSHIRE SN1 3BH
2012-10-07 update statutory_documents 25/07/12 FULL LIST
2012-09-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2011-10-11 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 25/07/11 FULL LIST
2010-09-25 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 25/07/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK MUTCH / 25/07/2010
2009-12-03 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-20 update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-19 update statutory_documents NEW SECRETARY APPOINTED
2006-09-19 update statutory_documents SECRETARY RESIGNED
2006-09-19 update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-12 update statutory_documents DIRECTOR RESIGNED
2005-09-12 update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-19 update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 84 DE-FREVILLE AVENUE CAMBRIDGE CAMBRIDGESHIRE CB4 1HU
2003-10-07 update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-07 update statutory_documents DIRECTOR RESIGNED
2002-08-07 update statutory_documents SECRETARY RESIGNED
2002-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION