SURE LANGUAGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewAppointment of Mr Kevin Richard Kaye as a director on 2025-09-08

View Document

09/09/259 September 2025 NewTermination of appointment of Thomas Simon Grunwald as a director on 2025-09-08

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Registration of charge 060584940003, created on 2023-09-22

View Document

18/04/2318 April 2023 Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to America House Rumford Court Rumford Place Liverpool L3 9DD on 2023-04-18

View Document

11/04/2311 April 2023 Previous accounting period shortened from 2023-04-30 to 2023-02-28

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

28/03/2328 March 2023 Appointment of Mr Thomas Simon Grunwald as a director on 2023-03-20

View Document

28/03/2328 March 2023 Termination of appointment of Francesca Hill as a director on 2023-03-20

View Document

28/03/2328 March 2023 Termination of appointment of Paul Bickham as a director on 2023-03-20

View Document

28/03/2328 March 2023 Cessation of Francesca Hill as a person with significant control on 2023-03-20

View Document

28/03/2328 March 2023 Cessation of Paul Bickham as a person with significant control on 2023-03-20

View Document

28/03/2328 March 2023 Notification of The Translation People Limited as a person with significant control on 2023-03-20

View Document

28/03/2328 March 2023 Appointment of Jasmin Gaby Schneider as a director on 2023-03-20

View Document

28/03/2328 March 2023 Registered office address changed from The Generator Quay House Kings Wharf Exeter EX2 4AN England to America House, Rumford Court Rumford Place Liverpool L3 9DD on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from America House, Rumford Court Rumford Place Liverpool L3 9DD England to Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 2023-03-28

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

23/03/2323 March 2023 Registration of charge 060584940002, created on 2023-03-20

View Document

20/03/2320 March 2023 Miscellaneous

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/01/2330 January 2023 Satisfaction of charge 060584940001 in full

View Document

27/01/2327 January 2023 Change of details for Mr Paul Bickham as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mrs Francesca Hill as a person with significant control on 2023-01-27

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/10/1915 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MRS FRANCESCA HILL / 23/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA HILL / 23/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

18/06/1818 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/03/1831 March 2018 REGISTERED OFFICE CHANGED ON 31/03/2018 FROM 4 BARNFIELD CRESCENT EXETER EX1 1QT ENGLAND

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

28/09/1728 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM SOUTHERNHAY LODGE BARNFIELD CRESCENT EXETER DEVON EX1 1QT

View Document

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 13/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 11/01/2013

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BICKHAM / 01/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM THE INNOVATION CENTRE RENNES DRIVE EXETER DEVON EX4 4RN UNITED KINGDOM

View Document

07/02/117 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM FIRST FLOOR 40 MORSHEAD ROAD CROWNHILL PLYMOUTH DEVON PL6 5AH

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BICKHAM / 19/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 19/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BICKHAM / 15/06/2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 15/06/2009

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR DEAN BICKHAM

View Document

03/04/093 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 GBP NC 100/1000 08/12/2008

View Document

17/03/0917 March 2009 NC INC ALREADY ADJUSTED 08/12/08

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR DEAN BICKHAM

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY FRANCESCA BOTTO

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0818 August 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 29/07/2008

View Document

29/07/0829 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 29/07/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BICKHAM / 29/07/2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 COMPANY NAME CHANGED ORBIS LANGUAGES LIMITED CERTIFICATE ISSUED ON 06/02/07

View Document

19/01/0719 January 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