Advanced company searchLink opens in new window

SIGN SOLUTIONS (SIGN LANGUAGE INTERPRETING AGENCY) LTD

Company number 04802772

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/10/2023
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
  • GBP 19.1490
26 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 January 2019
  • GBP 19.149
03 Jan 2023 MA Memorandum and Articles of Association
30 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
01 Apr 2020 AA Total exemption full accounts made up to 31 July 2019