BEACONSFIELD LANGUAGE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-11-30

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/01/231 January 2023 Micro company accounts made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-11-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 227 SCOTT ELLIS GARDENS LONDON NW8 9RS

View Document

02/04/162 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/09/141 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

23/11/1323 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM, 10 MELINA COURT, GROVE END ROAD, LONDON, NW8 9SB, UNITED KINGDOM

View Document

21/11/1221 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES GILMOUR / 01/01/2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY DORIT GILMOUR

View Document

28/08/1228 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM, ENGLISH LANGUAGE WING DEFENCE SCHOOL OF LANGUAGES, WITON PARK, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2RP, UNITED KINGDOM

View Document

31/03/1131 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM, 38 BUTLERS COURT ROAD, BEACONSFIELD, HP9 1SG

View Document

30/07/1030 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES GILMOUR / 16/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

22/07/0922 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 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


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