VISS SIGN LANGUAGE INTERPRETING SERVICE (SHROPSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-12-31

View Document

20/01/2520 January 2025 Director's details changed for Christine Gaynor Griffith on 2025-01-20

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

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

View Accounts

11/02/2411 February 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

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

View Accounts

24/08/2024 August 2020 ALTER ARTICLES 24/07/2020

View Document

14/08/2014 August 2020 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 ALTER MEM AND ARTS 24/07/2020

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LAWLEY

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS SHARON JONES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SIROKY / 15/12/2017

View Document

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

View Accounts

05/04/175 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

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

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 06/01/16 NO MEMBER LIST

View Document

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

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOM GEORGE LAWLEY / 14/01/2015

View Document

07/01/157 January 2015 06/01/15 NO MEMBER LIST

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 06/01/14 NO MEMBER LIST

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 AUDITOR'S RESIGNATION

View Document

11/07/1311 July 2013 ALTER ARTICLES 17/04/2013

View Document

27/06/1327 June 2013 ARTICLES OF ASSOCIATION

View Document

10/01/1310 January 2013 06/01/13 NO MEMBER LIST

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR MALCOM GEORGE LAWLEY

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GRIFFITH

View Document

29/10/1229 October 2012 SECRETARY APPOINTED LISA FRANCE

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 ALTER ARTICLES 17/02/2012

View Document

20/02/1220 February 2012 ALTER ARTICLES 17/02/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SIROKY / 09/01/2012

View Document

09/01/129 January 2012 06/01/12 NO MEMBER LIST

View Document

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE FRANCE / 01/01/2011

View Document

26/01/1126 January 2011 06/01/11 NO MEMBER LIST

View Document

04/06/104 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SIROKY / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GAYNOR GRIFFITH / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE FRANCE / 06/01/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE GAYNOR GRIFFITH / 06/01/2010

View Document

06/01/106 January 2010 06/01/10 NO MEMBER LIST

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 28/12/07

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 28/12/06

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: DISABILITY RESOURCE CENTRE LANCASTER ROAD HARLESCOTT SHREWSBURY SHROPSHIRE SY1 3NJ

View Document

28/12/0528 December 2005 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