LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-03 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

02/01/242 January 2024 Change of details for Language Solutions Holdings Limited as a person with significant control on 2023-11-02

View Document

02/01/242 January 2024 Director's details changed for Mr Crispin James Tucker on 2023-11-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Registered office address changed from 7 King Street Cloisters Clifton Walk London W6 0GY England to 263-265 Battersea Park Road London SW11 4NE on 2023-11-02

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/09/2224 September 2022 Termination of appointment of Wei Yoon Cheah as a secretary on 2022-09-24

View Document

24/09/2224 September 2022 Termination of appointment of Wei Yoon Cheah as a director on 2022-09-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

22/05/2022 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR WEI YOON CHEAH / 27/03/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WEI YOON CHEAH / 27/03/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WEI YOON CHEAH / 27/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 CESSATION OF CRISPIN JAMES TUCKER AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGUAGE SOLUTIONS HOLDINGS LIMITED

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TRIER

View Document

15/04/1915 April 2019 CESSATION OF MARK TRIER AS A PSC

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK TRIER / 16/05/2017

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 11 COLDBATH SQUARE LONDON EC1R 5HL

View Document

26/10/1726 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

03/07/173 July 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DENIS TRIER / 01/04/2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/06/166 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/05/1520 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/05/149 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/07/139 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JAMES TUCKER / 03/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JAMES TUCKER / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DENIS TRIER / 22/06/2011

View Document

22/06/1122 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JAMES TUCKER / 01/10/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DENIS TRIER / 01/10/2009

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

20/09/0620 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED TRAINING SOLUTIONS ARABIA LTD CERTIFICATE ISSUED ON 24/08/06

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 20 GREATCHESTERS BANCROFT MILTON KEYNES MK13 0PB

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: AIM CONSULTING, 20 GREATCHESTERS BANCROFT MILTON KEYNES MK13 0PB

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information