ONE STOP 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
25/02/2525 February 2025 Registered office address changed from 42 Ickwell Road Northill Biggleswade Beds SG18 9AB England to Soloman House Caxton Road Fulwood Preston PR2 9PL on 2025-02-25

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/01/2423 January 2024 Notification of Sasha Zadeh as a person with significant control on 2024-01-05

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Notification of Parisa Eftekharzadeh as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

20/12/2320 December 2023 Appointment of Ms Parisa Eftekharzadeh as a director on 2023-12-19

View Document

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

View Accounts

04/09/234 September 2023 Termination of appointment of Parisa Eftekharzadeh as a secretary on 2023-09-04

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/03/2317 March 2023 Change of details for Mrs Amina Eftekharzadeh as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mrs Amina Eftekharzadeh on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-04 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/01/225 January 2022 Registered office address changed from 95 Brunswick Road London W5 1AQ England to 42 Ickwell Road Northill Biggleswade Beds SG18 9AB on 2022-01-05

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

18/11/2118 November 2021 Registered office address changed from 145 Askew Road London W12 9AU to 95 Brunswick Road London W5 1AQ on 2021-11-18

View Document

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

View Accounts

30/11/2030 November 2020 APPOINTMENT TERMINATED, SECRETARY FARAMARZ EFTEKHARZADEH

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR FARAMARZ EFTEKHARZADEH

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/06/164 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

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

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

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

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/08/1421 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/06/1323 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/03/127 March 2012 PREVEXT FROM 30/06/2011 TO 30/11/2011

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

28/03/1028 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 145 ASKEW ROAD LONDON W5 1AQ

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 16B WETHERBY MANSIONS EARLS COURT SQUARE SW5 9DJ

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 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