AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

31/03/2531 March 2025 Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2025-03-31

View Document

30/01/2530 January 2025 Full accounts made up to 2023-09-30

View Document

24/01/2524 January 2025 Amended full accounts made up to 2022-09-30

View Document

10/06/2410 June 2024 Appointment of Miss Sophie Elisabeth Croft as a director on 2024-05-21

View Document

10/06/2410 June 2024 Termination of appointment of Sdl Limited as a director on 2024-05-21

View Document

10/06/2410 June 2024 Appointment of Antoine Erwan Creau as a director on 2024-05-21

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

08/05/248 May 2024 Cessation of Sdl Global Holdings Limited as a person with significant control on 2024-05-05

View Document

08/05/248 May 2024 Notification of Rws Holdings Plc as a person with significant control on 2024-05-05

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/04/2328 April 2023 Appointment of Gary Peter William Hall as a director on 2023-04-17

View Document

28/04/2328 April 2023 Termination of appointment of Christopher Mark Storey as a director on 2023-04-17

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/02/2228 February 2022 Appointment of Mr Dominique Francois Lionnel Lalli as a director on 2022-02-14

View Document

28/02/2228 February 2022 Termination of appointment of Timothy Mark Everitt as a director on 2022-02-14

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/08/2110 August 2021

View Document

10/08/2110 August 2021

View Document

28/06/2128 June 2021

View Document

01/07/201 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/11/1928 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

21/11/1921 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

21/11/1921 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/11/1911 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ROBERT CANT

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GRANT

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER COKER

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

23/12/1523 December 2015 AUDITOR'S RESIGNATION

View Document

10/12/1510 December 2015 AUDITOR'S RESIGNATION

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR MARK GRANT

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGMAN

View Document

08/05/148 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT

View Document

15/10/1315 October 2013 CORPORATE DIRECTOR APPOINTED SDL PLC

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGMAN

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MATTHEW KNIGHT

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKINGHAM

View Document

03/07/123 July 2012 DIRECTOR APPOINTED JO BRIDGMAN

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR MATTHEW KNIGHT

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MS JO BRIDGMAN

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKINGHAM

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER / 05/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS BUCKINGHAM / 05/05/2011

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ADAMS

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED ANDREW NICHOLAS BUCKINGHAM

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR IAIN MCFARLANE

View Document

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

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JOHN HUNTER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR GORDON

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0610 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: MAIDENHEAD COURT BOATHOUSE COURT ROAD MAIDENHEAD BERKSHIRE SL6 8LQ

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/023 October 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: CENTRE TOWER WHITGIFT CENTRE CROYDON SURREY CR9 3QJ

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/12/0012 December 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/10/004 October 2000 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/0012 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: ROTHCHILD HOUSE WHITGIFT CENTRE CROYDON SURREY CR9 3QJ

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/10/9420 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 REGISTERED OFFICE CHANGED ON 28/11/90 FROM: IMPERIAL HOUSE 15/19 KINGSWAY LONDON

View Document

16/11/9016 November 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/08/8911 August 1989 NEW DIRECTOR APPOINTED

View Document

11/08/8911 August 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 NC INC ALREADY ADJUSTED

View Document

02/09/882 September 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/04/88

View Document

02/09/882 September 1988 WD 10/08/88 AD 29/04/88--------- £ SI 899998@1=899998 £ IC 2/900000

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: ALDWYCH HOUSE ALDWYCH LONDON EC2B 4JP

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/883 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/02/882 February 1988 COMPANY NAME CHANGED DIALSENIOR LIMITED CERTIFICATE ISSUED ON 03/02/88

View Document

14/01/8814 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 2 BACHES ST LONDON N1 6UBDB

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 121187

View Document

28/10/8728 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company