INTERPRETERS-ON-CALL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Registered office address changed from Third Floor 12 East Passage London EC1A 7LP to 2 Teise Close Tunbridge Wells TN2 5JN on 2022-01-28

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM THE GATEHOUSE 2 DEVONHURST PLACE, HEATHFIELD TERRACE LONDON W4 4JD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH MARTIN / 29/09/2015

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059665590001

View Document

24/10/1424 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 2 ORANGE STREET LONDON WC2H 7DF UNITED KINGDOM

View Document

26/10/1226 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VAIGNCOURT-STRALLEN

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARCUS CHARLES VAIGNCOURT STRALLEN / 01/08/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH MARTIN / 01/11/2011

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY IAN SWYCHER

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SWYCHER

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/07/123 July 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

10/11/1110 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/03/1116 March 2011 01/12/10 STATEMENT OF CAPITAL GBP 121815.002288

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR DEREK JOHN READ

View Document

06/12/106 December 2010 01/11/10 STATEMENT OF CAPITAL GBP 121815.0017

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARCUS CHARLES VAIGNCOURT-STRALLEN / 13/10/2010

View Document

16/11/1016 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 121815

View Document

11/10/1011 October 2010 01/09/10 STATEMENT OF CAPITAL GBP 120617

View Document

30/09/1030 September 2010 01/06/10 STATEMENT OF CAPITAL GBP 2723

View Document

17/08/1017 August 2010 01/06/10 STATEMENT OF CAPITAL GBP 2723

View Document

03/08/103 August 2010 30/06/10 STATEMENT OF CAPITAL GBP 908

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/07/108 July 2010 GENERAL BUSINESS 01/07/2010

View Document

08/07/108 July 2010 MEMORANDUM OF ASSOCIATION

View Document

08/07/108 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 37 FRIARS AVENUE LONDON N20 0XG

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED PETER MARCUS CHARLES VAIGNCOURT-STRALLEN

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED SOFTVAR LTD CERTIFICATE ISSUED ON 10/03/10

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID SHAIKH / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IRVIN SWYCHER / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH MARTIN / 29/10/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED PETER MARCUS CHARLES VAIGNCOURT-STRALLEN

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 01/02/2008

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED ASSOCIATED PROFESSIONAL SERVICES LTD CERTIFICATE ISSUED ON 19/12/07

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FAIROAK SOLUTIONS LTD


  • 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