Advanced company searchLink opens in new window

INTERPRETING SOLUTIONS LIMITED

Company number 07243504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2023 COCOMP Order of court to wind up
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2020 MR04 Satisfaction of charge 072435040005 in full
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Feb 2020 PSC01 Notification of Jamila Mary Stone as a person with significant control on 5 February 2020
06 Feb 2020 AP01 Appointment of Miss Jamila Mary Stone as a director on 5 February 2020
06 Feb 2020 PSC07 Cessation of Steven James Lygate as a person with significant control on 5 February 2020
06 Feb 2020 TM01 Termination of appointment of Steven James Lygate as a director on 5 February 2020
06 Feb 2020 AD01 Registered office address changed from C/O Brierleyholt Accountants Ltd 78 Borough Road Altrincham Cheshire WA15 9EJ England to 20-22 Wenlock Road London N1 7GU on 6 February 2020
21 Jun 2019 MR04 Satisfaction of charge 072435040004 in full
21 Jun 2019 MR01 Registration of charge 072435040005, created on 19 June 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
14 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Feb 2017 MR01 Registration of charge 072435040004, created on 27 January 2017
02 Feb 2017 MR04 Satisfaction of charge 072435040002 in full
11 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
10 Mar 2016 CH01 Director's details changed for Mr Steven James Lygate on 10 March 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Nov 2015 MR01 Registration of charge 072435040003, created on 12 November 2015
17 Jun 2015 AD01 Registered office address changed from Advantage Business Centre 132 - 134 Great Ancoats Street Manchester M4 6DE England to C/O Brierleyholt Accountants Ltd 78 Borough Road Altrincham Cheshire WA15 9EJ on 17 June 2015