GLOBAL LANGUAGE SOLUTIONS LTD.

Company Documents

DateDescription
29/07/2529 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-23

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

03/06/243 June 2024 Statement of affairs

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Registered office address changed from PO Box 4385 06241287 - Companies House Default Address Cardiff CF14 8LH to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-06-03

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Registered office address changed to PO Box 4385, 06241287 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-26

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Termination of appointment of Yasmin Rebecca Milburn as a secretary on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Yasmin Rebecca Milburn as a director on 2022-01-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM BLAGDON HOUSE MOUNT TERRACE ROTHBURY MORPETH NORTHUMBERLAND NE65 7QX ENGLAND

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN REBECCA MILBURN / 01/05/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MS YASMIN REBECCA MILBURN / 01/05/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 SECRETARY'S CHANGE OF PARTICULARS / YASMIN REBECCA MILBURN / 01/05/2020

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MS YASMIN REBECCA MILBURN

View Document

13/06/1813 June 2018 SECRETARY APPOINTED YASMIN REBECCA MILBURN

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR CROWE

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR CROWE

View Document

16/05/1816 May 2018 CESSATION OF TREVOR RICHARDSON CROWE AS A PSC

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASMIN REBECCA MILBURN

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/01/171 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANNA DE RUITER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 16 BONDGATE WITHOUT ALNWICK NORTHUMBERLAND NE66 1PP

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR RICHARDSON CROWE / 29/08/2014

View Document

13/05/1513 May 2015 SECRETARY'S CHANGE OF PARTICULARS / TREVOR RICHARDSON CROWE / 29/08/2014

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANNA JOHANNA DE RUITER / 29/08/2014

View Document

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANNA JOHANNA DE RUITER / 21/01/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR RICHARDSON CROWE / 21/01/2014

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / TREVOR RICHARDSON CROWE / 21/01/2014

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/05/1215 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR RICHARDSON CROWE / 01/08/2010

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / TREVOR RICHARDSON CROWE / 01/08/2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANNA JOHANNA DE RUITER / 01/08/2010

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANNA JOHANNA DE RUITER / 09/05/2010

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

09/05/079 May 2007 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