PROFESSIONAL LANGUAGE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

02/01/242 January 2024 Director's details changed for Mr Crispin James Tucker on 2023-11-02

View Document

02/01/242 January 2024 Change of details for Language Solutions Holdings Limited as a person with significant control on 2023-11-02

View Document

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

View Accounts

02/11/232 November 2023 Registered office address changed from 7 King Street Cloisters Clifton Walk London W6 0GY England to 263-265 Battersea Park Road London SW11 4NE on 2023-11-02

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 ARTICLES OF ASSOCIATION

View Document

25/09/1925 September 2019 ALTER ARTICLES 24/06/2019

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

24/06/1924 June 2019 ALTER ARTICLES 05/04/2019

View Document

14/05/1914 May 2019 ALTER ARTICLES 05/04/2019

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TRIER

View Document

11/04/1911 April 2019 CESSATION OF LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANGUAGE SOLUTIONS HOLDINGS LIMITED

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED / 04/12/2017

View Document

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

View Accounts

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 11 COLDBATH SQUARE LONDON EC1R 5HL

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIQUE GABELLINI

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DENIS TRIER / 01/04/2016

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY WEI CHEAH

View Document

15/09/1515 September 2015 SECRETARY APPOINTED MR DOMINIQUE GABELLINI

View Document

10/08/1510 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

06/08/146 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/09/1328 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JAMES TUCKER / 15/08/2012

View Document

15/08/1215 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 30/11/10 STATEMENT OF CAPITAL GBP 2500

View Document

30/11/1030 November 2010 CANCEL SHARE PREM A/C OF £108700 18/11/2010

View Document

30/11/1030 November 2010 RE MINIMUM NUMBER OF DIRECTORS, RATIFICATION OF ACTS RPIOR TO RESOLUTION 18/11/2010

View Document

30/11/1030 November 2010 SOLVENCY STATEMENT DATED 18/11/10

View Document

30/11/1030 November 2010 STATEMENT BY DIRECTORS

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/1025 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JAMES TUCKER / 01/09/2009

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DENIS TRIER / 01/08/2009

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DENIS TRIER / 01/08/2009

View Document

05/06/105 June 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE GABELLINI

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN JAMES TUCKER / 01/09/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 11 COLDBATH SQUARE LONDON EC1R 5HL

View Document

01/09/051 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/12/0413 December 2004 ARTICLES OF ASSOCIATION

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/046 December 2004 SHARES AGREEMENT OTC

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0430 November 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 01/11/04

View Document

15/09/0415 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/046 September 2004 COMPANY NAME CHANGED CASEWALL LIMITED CERTIFICATE ISSUED ON 06/09/04

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/09/043 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LACKHAM WCUC LTD


  • 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