IRIS SIGN LANGUAGE SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-07-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-07-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MS JILL GALLACHER / 09/05/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 89 EASTON DRIVE SHIELDHILL FALKIRK FK1 2DW SCOTLAND

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL GALLACHER / 09/05/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MS JILL GALLACHER / 04/01/2019

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 12 GLENFIELD AVENUE GLENFIELD AVENUE PAISLEY PA2 8JH SCOTLAND

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 36 DON DRIVE PAISLEY RENFREWSHIRE PA2 0AF SCOTLAND

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JILL GALLACHER / 03/12/2018

View Document

11/10/1811 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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