LANGUAGE TRAINING SOLUTIONS LTD

Company Documents

DateDescription
06/08/256 August 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Director's details changed for Daniel Roberts on 2023-08-15

View Document

29/08/2329 August 2023 Director's details changed for Joanne Ritchie on 2023-08-15

View Document

28/08/2328 August 2023 Change of details for Mr Daniel Roberts as a person with significant control on 2023-08-15

View Document

28/08/2328 August 2023 Change of details for Ms Joanne Ritchie as a person with significant control on 2023-08-15

View Document

01/08/231 August 2023 Registered office address changed from 8 Fortwilliam Drive Belfast BT15 4EB Northern Ireland to 90 Bramble Wood Crumlin Belfast BT29 4FQ on 2023-08-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

03/11/223 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

03/12/183 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 COMPANY NAME CHANGED NATIONAL HYGIENE SUPPLIES LTD CERTIFICATE ISSUED ON 01/03/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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