Interpreter Systems Limited

General information

Name:

Interpreter Systems Ltd

Office Address:

6 Watsons Yard Hadham Road CM23 2WH Bishop's Stortford

Number: 06922457

Incorporation date: 2009-06-02

Dissolution date: 2022-03-01

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the establishment of Interpreter Systems Limited, a company that was situated at 6 Watsons Yard, Hadham Road in Bishop's Stortford. It was started on 2009-06-02. The Companies House Reg No. was 06922457 and its zip code was CM23 2WH. This company had been operating in this business for approximately 13 years up until 2022-03-01.

Michael B. was this enterprise's managing director, appointed 15 years ago.

Michael B. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael B.

Role: Director

Appointed: 02 June 2009

Latest update: 7 October 2023

People with significant control

Michael B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 16 June 2022
Confirmation statement last made up date 02 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts 28 March 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 27 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2014

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2015

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2016

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode