SIGNERGY INTERPRETING CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR EZEKWESIRI ANA / 26/04/2018

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / EZEKWESIRI ANI / 06/02/2018

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ALECIA ANI / 06/02/2018

View Document

31/01/1831 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ALECIA ANI / 31/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / EZEKWESIRI ANI / 31/01/2018

View Document

11/01/1811 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 23 ASPEN GREEN ERITH DA18 4HT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1424 April 2014 SECRETARY APPOINTED MRS ALECIA ANI

View Document

24/04/1424 April 2014 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