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 - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
05/03/255 March 2025 | Accounts for a small company made up to 2024-06-30 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
04/01/244 January 2024 | Termination of appointment of Sean Trevor Nicholson as a director on 2023-10-31 |
15/11/2315 November 2023 | Registration of charge 048027720002, created on 2023-11-10 |
31/10/2331 October 2023 | Second filing of Confirmation Statement dated 2023-06-05 |
30/10/2330 October 2023 | Statement of company's objects |
27/10/2327 October 2023 | Accounts for a small company made up to 2023-06-30 |
04/07/234 July 2023 | Appointment of Mr Matthew John Gallacher as a director on 2023-07-04 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-05 with updates |
02/03/232 March 2023 | Current accounting period shortened from 2023-07-31 to 2023-06-30 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-07-31 |
26/01/2326 January 2023 | Second filing of a statement of capital following an allotment of shares on 2019-01-03 |
26/01/2326 January 2023 | Second filing of a statement of capital following an allotment of shares on 2019-01-03 |
03/01/233 January 2023 | Memorandum and Articles of Association |
30/12/2230 December 2022 | Resolutions |
30/12/2230 December 2022 | Resolutions |
19/12/2219 December 2022 | Cessation of Meif Wm Equity Lp as a person with significant control on 2022-12-16 |
19/12/2219 December 2022 | Second filing for the notification of Meif Wm Equity Lp as a person with significant control |
19/12/2219 December 2022 | Notification of Valorem Group Limited as a person with significant control on 2022-12-16 |
19/12/2219 December 2022 | Appointment of Mr Matthew James Taylor as a director on 2022-12-16 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-07-31 |
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 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
10/02/2110 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/07/203 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2019 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
01/04/201 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LEE-ANN MARIA VALE / 08/11/2019 |
03/09/193 September 2019 | DIRECTOR APPOINTED MR SEAN TREVOR NICHOLSON |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
05/06/195 June 2019 | SECOND FILING OF PSC02 FOR MEIF WM EQUITY LTD |
17/04/1917 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, SECRETARY KAREN NICHOLSON |
26/03/1926 March 2019 | CESSATION OF SEAN TREVOR NICHOLSON AS A PSC |
26/03/1926 March 2019 | CESSATION OF KAREN JANE NICHOLSON AS A PSC |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICHOLSON |
20/03/1920 March 2019 | Notification of Meif Wm Equity Ltd as a person with significant control on 2019-01-03 |
20/03/1920 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEIF WM EQUITY LTD |
14/03/1914 March 2019 | RETURN OF PURCHASE OF OWN SHARES |
14/03/1914 March 2019 | RETURN OF PURCHASE OF OWN SHARES |
18/02/1918 February 2019 | Statement of capital following an allotment of shares on 2019-01-03 |
18/02/1918 February 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 1.14 |
18/02/1918 February 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 19.1490 |
18/02/1918 February 2019 | Statement of capital following an allotment of shares on 2019-01-03 |
04/02/194 February 2019 | APPROVAL OF CONFLICT / SUBDIVISION 03/01/2019 |
04/02/194 February 2019 | ADOPT ARTICLES 03/01/2019 |
04/02/194 February 2019 | 03/01/19 STATEMENT OF CAPITAL GBP 18.38 |
04/02/194 February 2019 | SUB-DIVISION 03/01/19 |
04/02/194 February 2019 | VARYING SHARE RIGHTS AND NAMES |
04/02/194 February 2019 | APPROVAL OF CONFLICT / SHORT NOTICE 03/01/2019 |
04/02/194 February 2019 | APPROVAL OF CONFLICT / SHORT NOTICE 03/01/2019 |
04/02/194 February 2019 | APPROVAL OF CONFLICT / SHORT NOTICE 03/01/2019 |
04/02/194 February 2019 | APPROVAL OF CONFLICT 03/01/2019 |
04/02/194 February 2019 | APPROVAL OF CONFLICT/ SHORT NOTICE 03/01/2019 |
26/11/1826 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
18/10/1718 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/06/167 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
08/06/158 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
08/06/158 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LEE-ANN MARIA VALE / 08/06/2015 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
23/05/1423 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
17/02/1417 February 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/02/1417 February 2014 | 31/01/14 STATEMENT OF CAPITAL GBP 18 |
17/02/1417 February 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/01/1413 January 2014 | DIRECTOR APPOINTED MRS CLARE LEE-ANN MARIA VALE |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/06/1312 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE NICHOLSON / 01/08/2012 |
12/06/1312 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NICHOLSON / 01/08/2012 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
11/06/1211 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NICHOLSON / 11/07/2011 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN NICHOLSON / 11/07/2011 |
11/07/1111 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
11/07/1111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE NICHOLSON / 11/07/2011 |
15/04/1115 April 2011 | VARYING SHARE RIGHTS AND NAMES |
15/04/1115 April 2011 | SUB-DIVISION 11/03/11 |
02/02/112 February 2011 | APPOINTMENT TERMINATED, SECRETARY GLORIA OGBORN |
02/02/112 February 2011 | SECRETARY APPOINTED MRS KAREN JANE NICHOLSON |
02/02/112 February 2011 | APPOINTMENT TERMINATED, DIRECTOR GLORIA OGBORN |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA NATASHA OGBORN / 18/06/2010 |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / GLORIA NATASHA OGBORN / 18/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN NICHOLSON / 18/06/2010 |
23/06/1023 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
15/02/1015 February 2010 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM BORDESLEY HALL THE HOLLOWAY ALVECHURCH BIRMINGHAM B48 7QA |
14/07/0914 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
18/08/0718 August 2007 | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | SECRETARY RESIGNED |
08/03/068 March 2006 | NEW SECRETARY APPOINTED |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
18/06/0518 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
10/03/0510 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
09/03/059 March 2005 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
21/10/0421 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/047 July 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | NEW DIRECTOR APPOINTED |
16/07/0316 July 2003 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 22 COURT FARM ROAD LONGWELL GREEN BRISTOL BS30 9AA |
16/07/0316 July 2003 | NEW DIRECTOR APPOINTED |
16/07/0316 July 2003 | NEW SECRETARY APPOINTED |
16/07/0316 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04 |
20/06/0320 June 2003 | DIRECTOR RESIGNED |
20/06/0320 June 2003 | SECRETARY RESIGNED |
18/06/0318 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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