INTERPRETING SIGNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Change of details for Mrs Nakisayi Musungwa as a person with significant control on 2022-02-28

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-09-30

View Document

03/02/223 February 2022 Notification of Nakisayi Musungwa as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Withdrawal of a person with significant control statement on 2022-02-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2019-09-11 with no updates

View Document

30/06/2130 June 2021 Administrative restoration application

View Document

30/06/2130 June 2021 Registered office address changed from Ringford House Flat 7 Putney SW18 1RT to 59 Union Street Dunstable Bedfordshire LU6 1EX on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2020-09-11 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 DISS40 (DISS40(SOAD))

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NAKISAYI MUSUNGWA / 16/01/2019

View Document

25/10/1825 October 2018 DISS40 (DISS40(SOAD))

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

25/01/1625 January 2016 Annual return made up to 11 September 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/01/152 January 2015 COMPANY NAME CHANGED NAKISIGN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 02/01/15

View Document

24/10/1424 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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