INTERPRETING SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/2314 July 2023 Order of court to wind up

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMILA MARY STONE

View Document

06/02/206 February 2020 CESSATION OF STEVEN JAMES LYGATE AS A PSC

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN LYGATE

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MISS JAMILA MARY STONE

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM C/O BRIERLEYHOLT ACCOUNTANTS LTD 78 BOROUGH ROAD ALTRINCHAM CHESHIRE WA15 9EJ ENGLAND

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072435040005

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072435040004

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

14/03/1914 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072435040004

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072435040002

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES LYGATE / 10/03/2016

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072435040003

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM ADVANTAGE BUSINESS CENTRE 132 - 134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM SOUTH COURT SHARSTON ROAD MANCHESTER M22 4SN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072435040001

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 50 GATEACRE WALK MANCHESTER M23 9BA

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072435040002

View Document

28/08/1428 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 072435040001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/12/1330 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072435040001

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

05/05/105 May 2010 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