DEAFINITELY ABLE INTERPRETING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 13/02/2413 February 2024 | Final Gazette dissolved via voluntary strike-off |
| 01/02/241 February 2024 | Micro company accounts made up to 2023-08-31 |
| 25/01/2425 January 2024 | Previous accounting period shortened from 2024-01-25 to 2023-08-31 |
| 25/01/2425 January 2024 | Termination of appointment of Keith Jones as a director on 2023-08-31 |
| 28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
| 28/11/2328 November 2023 | First Gazette notice for voluntary strike-off |
| 15/11/2315 November 2023 | Application to strike the company off the register |
| 03/10/233 October 2023 | Micro company accounts made up to 2023-01-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 04/10/224 October 2022 | Micro company accounts made up to 2022-01-31 |
| 09/05/229 May 2022 | Appointment of Mr Keith Jones as a director on 2022-05-03 |
| 09/05/229 May 2022 | Cessation of Shabir Ahmed as a person with significant control on 2022-05-03 |
| 09/05/229 May 2022 | Termination of appointment of Shabir Ahmed as a director on 2022-05-03 |
| 01/03/221 March 2022 | Appointment of Mrs Linda Anne Ahmed as a director on 2022-03-01 |
| 08/02/228 February 2022 | Termination of appointment of Michelle Jones as a director on 2022-02-04 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 25/01/2225 January 2022 | Current accounting period shortened from 2021-01-26 to 2021-01-25 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 26/10/2126 October 2021 | Previous accounting period shortened from 2021-01-27 to 2021-01-26 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
| 09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 15/10/1915 October 2019 | PREVSHO FROM 28/01/2019 TO 27/01/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
| 23/10/1823 October 2018 | PREVSHO FROM 29/01/2018 TO 28/01/2018 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 28/10/1728 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
| 11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 27/10/1627 October 2016 | PREVSHO FROM 30/01/2016 TO 29/01/2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
| 07/01/167 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 29/10/1529 October 2015 | PREVSHO FROM 31/01/2015 TO 30/01/2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 07/01/157 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 04/03/144 March 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 30/01/1330 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
| 24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 03/02/123 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 01/04/111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR KEITH JONES |
| 01/04/111 April 2011 | DIRECTOR APPOINTED MICHELLE JONES |
| 24/03/1124 March 2011 | APPOINTMENT TERMINATED, DIRECTOR LINDA AHMED |
| 24/03/1124 March 2011 | DIRECTOR APPOINTED SHABIR AHMED |
| 21/02/1121 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
| 05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 02/02/102 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA AHMED / 29/01/2010 |
| 18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 35 WILDERSWOOD CLOSE WHITTLE LE WOODS CHORLEY PR6 7SH UK |
| 06/01/096 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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