THEBIGWORD INTERPRETING SERVICES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Andrew Graham Lightowler as a director on 2024-03-01

View Document

11/01/2411 January 2024 Appointment of Mr Mark Oliver Rice as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Mark Andrew Daley as a director on 2023-12-28

View Document

04/01/244 January 2024 Termination of appointment of Mark Daley as a secretary on 2023-12-28

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

05/08/215 August 2021 Satisfaction of charge 062324490004 in full

View Document

05/08/215 August 2021 Satisfaction of charge 062324490005 in full

View Document

05/08/215 August 2021 Satisfaction of charge 3 in full

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW DALEY / 28/04/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM LIGHTOWLER / 28/04/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE GREGG / 28/04/2020

View Document

05/05/205 May 2020 DIRECTOR APPOINTED LUIS ALBERTO SANGIOVANNI

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED ANDREW GRAHAM LIGHTOWLER

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

14/02/2014 February 2020 SECRETARY APPOINTED MARK DALEY

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY HAZEL GRIFFITHS

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE BOTTOMLEY / 09/12/2019

View Document

18/11/1918 November 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

04/11/194 November 2019 DIRECTOR APPOINTED LEANNE BOTTOMLEY

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY LEVITT

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR JOSHUA GOULD

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALI ARKAN

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MS HAZEL JAYNE GRIFFITHS

View Document

19/08/1919 August 2019 SECRETARY APPOINTED HAZEL JAYNE GRIFFITHS

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY ALI ARKAN

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY MARCUS MILLS

View Document

07/05/197 May 2019 SECRETARY APPOINTED MR ALI NIHAT ARKAN

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS MILLS

View Document

28/03/1928 March 2019 CESSATION OF LAURENCE JEREMY GOULD AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEBIGWORD GROUP LIMITED

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR MARCUS LEE MILLS

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR ALI NIHAT ARKAN

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR GARRY CHARLES LEVITT

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS MILLS

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA GOULD

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CLAYTON

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR MARK ANDREW DALEY

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MR MARCUS LEE MILLS

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY DIANE CHEESEBROUGH

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE CHEESEBROUGH

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BYRNE

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR MARK CLAYTON

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR MARCUS LEE MILLS

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN MILNER

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOYNTON

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE CHEESBROUGH / 01/09/2015

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH SENDEL

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MRS DIANE CHEESBROUGH

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW TOYNTON

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062324490005

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MR MATTHEW LEIGH TOYNTON

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY DIANE CHEESEBROUGH

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062324490004

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GOULD / 02/10/2014

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE GOULD / 02/10/2014

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JEREMY GOULD / 15/10/2014

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MRS KAREN MILNER

View Document

23/02/1523 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR KENNETH SENDEL

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MS BERNADETTE JUDITH BYRNE

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

29/05/1329 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR MATTHEW LEIGH TOYNTON

View Document

01/06/121 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY EARNSHAW

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR JEREMY WARING EARNSHAW

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MRS DIANE CHEESEBROUGH

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL MYERS

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS DIANE CHEESEBROUGH

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MYERS

View Document

19/05/1119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM BELMONT HOUSE 20 WOOD LANE HEADINGLEY LEEDS WEST YORKSHIRE LS6 2AE

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR JOSHUA GOULD

View Document

27/07/0927 July 2009 SECTION 519

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

27/07/0927 July 2009 AUDITOR'S RESIGNATION

View Document

25/07/0925 July 2009 AUDITOR'S RESIGNATION

View Document

25/07/0925 July 2009 SECTION 519

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY JOSHUA GOULD

View Document

20/07/0920 July 2009 SECRETARY APPOINTED MR DANIEL MYERS

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR DANIEL MYERS

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY JON OLIVER

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MR JOSHUA GOULD

View Document

10/06/0910 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE COULD / 10/06/2009

View Document

03/03/093 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/02/098 February 2009 DIRECTOR APPOINTED MICHELE COULD

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY MELANIE TYSON

View Document

08/12/088 December 2008 SECRETARY APPOINTED JON WILLIAM OLIVER

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BALL

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED LAURENCE JEREMY GOULD

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED CHRISTOPHER BALL

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MELANIE TYSON

View Document

13/05/0813 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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