Interpreting Solutions Limited

DataGardener
interpreting solutions limited
in liquidation
Small

Interpreting Solutions Limited

07243504Private Limited With Share Capital

C/O Parker Andrews Ltd, 5Th Floor, The Union Buildings,, Norwich, NR11BY
Incorporated

05/05/2010

Company Age

15 years

Directors

1

Employees

17

SIC Code

74300

Risk

not scored

Company Overview

Registration, classification & business activity

Interpreting Solutions Limited (07243504) is a private limited with share capital incorporated on 05/05/2010 (15 years old) and registered in norwich, NR11BY. The company operates under SIC code 74300 - translation and interpretation activities.

Interpreting solutions is a specialist supplier of fully qualified and officially registered support professionals working specifically with d/deaf and hard of hearing people in a wide gamut of situations and settings.our area of expertise is in british sign language, bringing a voice to a community...

Private Limited With Share Capital
SIC: 74300
Small
Incorporated 05/05/2010
NR11BY
17 employees

Financial Overview

Total Assets

£276.5K

Liabilities

£469.0K

Net Assets

£-192.5K

Cash

£0

Key Metrics

17

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

43
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:18-09-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:14-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2014
Mortgage Satisfy Charge Part
Category:Mortgage
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2011
Incorporation Company
Category:Incorporation
Date:05-05-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date26/02/2020
Latest Accounts31/05/2019

Trading Addresses

C/O Parker Andrews Ltd, 5Th Floor, The Union Buildings,, Norwich, Norfolk Nr1 1By, NR11BYRegistered

Contact

01619290033
info@interpretingsolutions.co.uk
interpretingsolutions.co.uk
C/O Parker Andrews Ltd, 5Th Floor, The Union Buildings,, Norwich, NR11BY