Date | Description |
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 |