SIGN LANGUAGE INTERACTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Victor Vega as a director on 2025-06-12

View Document

28/04/2528 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

22/01/2522 January 2025 Appointment of Mr Paget Leonard Alves as a director on 2025-01-09

View Document

22/01/2522 January 2025 Termination of appointment of Jorge Rodriguez as a director on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/05/231 May 2023 Termination of appointment of Cynthia Williams as a secretary on 2023-04-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

29/09/2229 September 2022 Registered office address changed from Claremont Office, 112 Cornwall Street South Kinning Park Glasgow G41 1AA Scotland to 39 Durham Street Unit 4 Glasgow G41 1BS on 2022-09-29

View Document

04/05/224 May 2022 Termination of appointment of Jo-Ann Yuen as a director on 2022-04-29

View Document

04/05/224 May 2022 Appointment of Mr Victor Vega as a director on 2022-04-29

View Document

06/04/226 April 2022 Appointment of Mr Jorge Rodriguez as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Randy Scott Wood as a director on 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

30/07/2130 July 2021 Appointment of Jo-Ann Yuen as a director on 2021-07-19

View Document

30/07/2130 July 2021 Termination of appointment of Reed Eugene Steiner as a director on 2021-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2610690001

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

09/05/199 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE JUNE DEWEY / 29/01/2019

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL DEWEY / 29/01/2019

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

03/05/183 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM CARSTON HOUSE LITTLEMILL ROAD DRONGAN AYRSHIRE KA6 6NQ

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM SUITE 10 27-29 CROWN STREET AYR AYRSHIRE KA8 8AG SCOTLAND

View Document

06/01/146 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW DEWEY

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MRS DEBBIE JUNE DEWEY

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR ANDREW PAUL DEWEY

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEBBIE DEWEY

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JUNE DEWEY / 06/01/2011

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL DEWEY / 06/01/2011

View Document

06/01/116 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JUNE DEWEY / 30/12/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 8 LOMOND VIEW DRONGAN AYRSHIRE KA6 7BS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 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