SPEECH AND LANGUAGE UK SERVICES LTD

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a small company made up to 2024-08-31

View Document

25/03/2525 March 2025 Termination of appointment of Sarah Marie Pearson as a secretary on 2025-03-19

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

08/07/248 July 2024 Current accounting period extended from 2024-03-31 to 2024-08-31

View Document

22/03/2422 March 2024 Registered office address changed from 17-21 Wenlock Road London N1 7GT England to 17-21 Wenlock Road London N1 7GT on 2024-03-22

View Document

22/03/2422 March 2024 Registered office address changed from 2 Angel Gate London EC1V 2PT England to 17-21 Wenlock Road London N1 7GT on 2024-03-22

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Stuart Michael Shepley as a director on 2024-01-01

View Document

08/01/248 January 2024 Appointment of Mr Duncan John Smith as a director on 2024-01-01

View Document

07/11/237 November 2023 Full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Appointment of Mrs Susan Patricia Gregory as a director on 2023-09-21

View Document

05/10/235 October 2023 Appointment of Ms Sarah Marie Pearson as a secretary on 2023-09-21

View Document

10/03/2310 March 2023 Certificate of change of name

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Appointment of Mrs Carol Elizabeth Payne as a secretary on 2022-09-09

View Document

22/11/2222 November 2022 Termination of appointment of Stephen Williams as a secretary on 2022-09-09

View Document

22/11/2222 November 2022 Termination of appointment of Stephen Williams as a director on 2022-09-09

View Document

05/10/215 October 2021 Full accounts made up to 2021-03-31

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
8 WAKLEY STREET
LONDON
EC1V 7QE

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK RUPERT COOPER STEWART / 03/02/2014

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK RICHARDSON

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCES JACOB

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR PATRICK RUPERT COOPER STEWART

View Document

04/02/114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN NESBITT

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES CAROL JACOB / 01/01/2011

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MILO NESBITT / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MISS FRANCES CAROL JACOB

View Document

04/02/094 February 2009 DIRECTOR RESIGNED SUSAN CORDINGLEY

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 4 DYERS BUILDING LONDON EC1N 2QP

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

07/03/027 March 2002 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM: BARBICAN CITY GATE 1-3 DUFFERIN STREET LONDON EC1Y 8NA

View Document

18/02/9918 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 � NC 100/50000 12/03/96

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 ADOPT MEM AND ARTS 12/03/96

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED ICAN TRADE LIMITED CERTIFICATE ISSUED ON 29/03/96

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/02/9410 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: G OFFICE CHANGED 13/01/94 STUDIO 5 10 BOWLING GREEN LANE FARRINGDON LONDON EC1R 0BD

View Document

13/02/9313 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/08/9115 August 1991 COMPANY NAME CHANGED ICAA (TRADING ACTIVITIES) LIMITE D CERTIFICATE ISSUED ON 16/08/91

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: G OFFICE CHANGED 11/02/91 198 CITY ROAD LONDON EC1V 2PH

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/04/876 April 1987 REGISTERED OFFICE CHANGED ON 06/04/87 FROM: G OFFICE CHANGED 06/04/87 126 BUCKINGHAM PALACE ROAD LONDON S.W.1

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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