SIGN LOOP INTERPRETING SERVICES LTD
Company Documents
Date | Description |
---|---|
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/02/1910 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM CANAL SIDE HOUSE 67/68 ROLFE STREET SMETHWICK WEST MIDLANDS B66 2AL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/02/1621 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/03/1520 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/03/1420 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/03/131 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 145 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8UH UNITED KINGDOM |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM VANCOUVER HOUSE 111 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LB UNITED KINGDOM |
29/02/1229 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/09/1112 September 2011 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 10 ROOKWOOD DRIVE WOLVERHAMPTON WEST MIDLANDS WV6 8DG UNITED KINGDOM |
23/06/1123 June 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY DOIG / 11/11/2010 |
21/02/1121 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
04/02/104 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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