ENGLISH LANGUAGE SOLUTIONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Voluntary strike-off action has been suspended

View Document

18/07/2518 July 2025 Voluntary strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 Application to strike the company off the register

View Document

23/05/2523 May 2025 Registered office address changed from 12 Charnwood Close Lichfield WS13 6BU England to 5 Lower Brook Street Oswestry SY11 2HG on 2025-05-23

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

24/12/2124 December 2021 Registered office address changed from 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE England to 12 Charnwood Close Lichfield WS13 6BU on 2021-12-24

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Registered office address changed from 2 Miss Pickerings Field Acton Trussell Stafford ST17 0YN England to 5-7 Beatrice Street Beatrice Street Oswestry SY11 1QE on 2021-06-14

View Document

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 15 NURSERY LANE STOCKTON BROOK STOKE-ON-TRENT ST9 9PF ENGLAND

View Document

02/08/172 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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