SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

05/03/255 March 2025 Accounts for a small company made up to 2024-06-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Sean Trevor Nicholson as a director on 2023-10-31

View Document

15/11/2315 November 2023 Registration of charge 048027720002, created on 2023-11-10

View Document

31/10/2331 October 2023 Second filing of Confirmation Statement dated 2023-06-05

View Document

30/10/2330 October 2023 Statement of company's objects

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr Matthew John Gallacher as a director on 2023-07-04

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

02/03/232 March 2023 Current accounting period shortened from 2023-07-31 to 2023-06-30

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Second filing of a statement of capital following an allotment of shares on 2019-01-03

View Document

26/01/2326 January 2023 Second filing of a statement of capital following an allotment of shares on 2019-01-03

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

19/12/2219 December 2022 Cessation of Meif Wm Equity Lp as a person with significant control on 2022-12-16

View Document

19/12/2219 December 2022 Second filing for the notification of Meif Wm Equity Lp as a person with significant control

View Document

19/12/2219 December 2022 Notification of Valorem Group Limited as a person with significant control on 2022-12-16

View Document

19/12/2219 December 2022 Appointment of Mr Matthew James Taylor as a director on 2022-12-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/11/211 November 2021 Registered office address changed from Unit 1, Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX to First Floor, Ipsley Barn Berrington Close Ipsley Redditch West Midlands B98 0TJ on 2021-11-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/02/2110 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2019

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LEE-ANN MARIA VALE / 08/11/2019

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR SEAN TREVOR NICHOLSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 SECOND FILING OF PSC02 FOR MEIF WM EQUITY LTD

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY KAREN NICHOLSON

View Document

26/03/1926 March 2019 CESSATION OF SEAN TREVOR NICHOLSON AS A PSC

View Document

26/03/1926 March 2019 CESSATION OF KAREN JANE NICHOLSON AS A PSC

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN NICHOLSON

View Document

20/03/1920 March 2019 Notification of Meif Wm Equity Ltd as a person with significant control on 2019-01-03

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEIF WM EQUITY LTD

View Document

14/03/1914 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1914 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1918 February 2019 Statement of capital following an allotment of shares on 2019-01-03

View Document

18/02/1918 February 2019 03/01/19 STATEMENT OF CAPITAL GBP 1.14

View Document

18/02/1918 February 2019 03/01/19 STATEMENT OF CAPITAL GBP 19.1490

View Document

18/02/1918 February 2019 Statement of capital following an allotment of shares on 2019-01-03

View Document

04/02/194 February 2019 APPROVAL OF CONFLICT / SUBDIVISION 03/01/2019

View Document

04/02/194 February 2019 ADOPT ARTICLES 03/01/2019

View Document

04/02/194 February 2019 03/01/19 STATEMENT OF CAPITAL GBP 18.38

View Document

04/02/194 February 2019 SUB-DIVISION 03/01/19

View Document

04/02/194 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/194 February 2019 APPROVAL OF CONFLICT / SHORT NOTICE 03/01/2019

View Document

04/02/194 February 2019 APPROVAL OF CONFLICT / SHORT NOTICE 03/01/2019

View Document

04/02/194 February 2019 APPROVAL OF CONFLICT / SHORT NOTICE 03/01/2019

View Document

04/02/194 February 2019 APPROVAL OF CONFLICT 03/01/2019

View Document

04/02/194 February 2019 APPROVAL OF CONFLICT/ SHORT NOTICE 03/01/2019

View Document

26/11/1826 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

18/10/1718 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LEE-ANN MARIA VALE / 08/06/2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/02/1417 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1417 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 18

View Document

17/02/1417 February 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS CLARE LEE-ANN MARIA VALE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE NICHOLSON / 01/08/2012

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NICHOLSON / 01/08/2012

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/06/1211 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NICHOLSON / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NICHOLSON / 11/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE NICHOLSON / 11/07/2011

View Document

15/04/1115 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1115 April 2011 SUB-DIVISION 11/03/11

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY GLORIA OGBORN

View Document

02/02/112 February 2011 SECRETARY APPOINTED MRS KAREN JANE NICHOLSON

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR GLORIA OGBORN

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA NATASHA OGBORN / 18/06/2010

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GLORIA NATASHA OGBORN / 18/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN NICHOLSON / 18/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM BORDESLEY HALL THE HOLLOWAY ALVECHURCH BIRMINGHAM B48 7QA

View Document

14/07/0914 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/08/0718 August 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 22 COURT FARM ROAD LONGWELL GREEN BRISTOL BS30 9AA

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 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