SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD
Company number 04802772
- Company Overview for SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD (04802772)
- Filing history for SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD (04802772)
- People for SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD (04802772)
- Charges for SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD (04802772)
- More for SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD (04802772)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
04 Jan 2024 | TM01 | Termination of appointment of Sean Trevor Nicholson as a director on 31 October 2023 | |
15 Nov 2023 | MR01 | Registration of charge 048027720002, created on 10 November 2023 | |
31 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 5 June 2023 | |
30 Oct 2023 | CC04 | Statement of company's objects | |
27 Oct 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
04 Jul 2023 | AP01 | Appointment of Mr Matthew John Gallacher as a director on 4 July 2023 | |
12 Jun 2023 | CS01 |
Confirmation statement made on 5 June 2023 with updates
|
|
02 Mar 2023 | AA01 | Current accounting period shortened from 31 July 2023 to 30 June 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 January 2019
|
|
26 Jan 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 January 2019
|
|
03 Jan 2023 | MA | Memorandum and Articles of Association | |
30 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2022 | AP01 | Appointment of Mr Matthew James Taylor as a director on 16 December 2022 | |
19 Dec 2022 | PSC02 | Notification of Valorem Group Limited as a person with significant control on 16 December 2022 | |
19 Dec 2022 | PSC07 | Cessation of Meif Wm Equity Lp as a person with significant control on 16 December 2022 | |
19 Dec 2022 | RP04PSC02 | Second filing for the notification of Meif Wm Equity Lp as a person with significant control | |
06 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Nov 2021 | AD01 | 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 1 November 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 05/06/2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates |