DIALOGUE LANGUAGE SERVICES 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
10/09/2510 September 2025 NewTermination of appointment of Tom Grunwald as a director on 2025-09-08

View Document

09/09/259 September 2025 NewAppointment of Kevin Richard Kaye as a director on 2025-09-08

View Document

05/09/255 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Registration of charge 036635300004, created on 2024-12-17

View Document

18/12/2418 December 2024 Registration of charge 036635300003, created on 2024-12-17

View Document

02/12/242 December 2024 Registered office address changed from America House Rumford Court, Rumford Place America House Rumford Place Liverpool L3 9DD England to America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD on 2024-12-02

View Document

19/11/2419 November 2024 Second filing for the termination of Catherine Branson as a director

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Resolutions

View Document

01/11/241 November 2024 Registered office address changed from The Island House Midsomer Norton Radstock Somerset BA3 2DZ England to America House Rumford Court, Rumford Place America House Rumford Place Liverpool L3 9DD on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Mr Tom Grunwald as a director on 2024-10-22

View Document

01/11/241 November 2024 Appointment of Ms Jasmin Gaby as a director on 2024-10-22

View Document

01/11/241 November 2024 Director's details changed for Ms Jasmin Gaby on 2024-11-01

View Document

01/11/241 November 2024 Cessation of Robert James Shimwell as a person with significant control on 2024-10-22

View Document

01/11/241 November 2024 Termination of appointment of Nicola Jane Knighton Shimwell as a director on 2024-10-22

View Document

01/11/241 November 2024 Termination of appointment of Lucy Cheetham as a director on 2024-10-22

View Document

01/11/241 November 2024 Termination of appointment of Catherine Branson as a director on 2024-10-24

View Document

01/11/241 November 2024 Cessation of Nicola Jane Knighton Shimwell as a person with significant control on 2024-10-22

View Document

01/11/241 November 2024 Termination of appointment of Robert James Shimwell as a director on 2024-10-22

View Document

01/11/241 November 2024 Notification of The Translation People Limited as a person with significant control on 2024-10-22

View Document

26/09/2426 September 2024 Change of details for Mr Robert James Shimwell as a person with significant control on 2023-08-21

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

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

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

21/08/2321 August 2023 Change of details for Mr Robert James Shimwell as a person with significant control on 2023-08-01

View Document

21/08/2321 August 2023 Director's details changed for Mr Robert James Shimwell on 2023-08-01

View Document

21/08/2321 August 2023 Change of details for Mrs Nicola Jane Knighton Shimwell as a person with significant control on 2023-08-01

View Document

18/07/2318 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Director's details changed for Mrs Lucy Cheetham on 2023-07-05

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

08/11/228 November 2022 Director's details changed for Miss Lucy Cumming on 2022-08-05

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Satisfaction of charge 036635300002 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 036635300001 in full

View Document

21/02/2221 February 2022 Appointment of Miss Lucy Cumming as a director on 2021-10-17

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Statement of capital following an allotment of shares on 2021-04-25

View Document

19/06/2119 June 2021 Resolutions

View Document

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

View Accounts

16/09/2016 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

09/05/199 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

03/09/183 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CESSATION OF CATHERINE BRANSON AS A PSC

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRANSON

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036635300002

View Document

31/01/1831 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036635300001

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE KNIGHTON SHIMWELL / 19/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SHIMWELL / 19/05/2017

View Document

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

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 COMPANY NAME CHANGED DIALOGUE LANGUAGE TRAINING LIMITED CERTIFICATE ISSUED ON 16/04/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA SHIMWELL

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MRS NICOLA JANE KNIGHTON SHIMWELL

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/12/102 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SHIMWELL / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BRANSON / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 ALTER ARTICLES 22/02/2008

View Document

25/07/0825 July 2008 GBP NC 1000/2000 22/02/2008

View Document

25/07/0825 July 2008 NC INC ALREADY ADJUSTED 22/02/08

View Document

25/07/0825 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED CATHERINE BRANSON

View Document

04/02/084 February 2008 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 4 WOOD STREET SWINDON WILTSHIRE SN1 4AB

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 42 CRICKLADE STREET SWINDON WILTSHIRE SN1 3HD

View Document

24/08/9924 August 1999 COMPANY NAME CHANGED LOCKERS FOR LEISURE LIMITED CERTIFICATE ISSUED ON 25/08/99

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED FORUM 187 LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

06/11/986 November 1998 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