SURE LANGUAGES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
09/09/259 September 2025 New | Appointment of Mr Kevin Richard Kaye as a director on 2025-09-08 |
09/09/259 September 2025 New | Termination of appointment of Thomas Simon Grunwald as a director on 2025-09-08 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Current accounting period shortened from 2024-02-28 to 2023-12-31 |
05/10/235 October 2023 | Memorandum and Articles of Association |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-02-28 |
02/10/232 October 2023 | Registration of charge 060584940003, created on 2023-09-22 |
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 |
11/04/2311 April 2023 | Previous accounting period shortened from 2023-04-30 to 2023-02-28 |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | Resolutions |
28/03/2328 March 2023 | Appointment of Mr Thomas Simon Grunwald as a director on 2023-03-20 |
28/03/2328 March 2023 | Termination of appointment of Francesca Hill as a director on 2023-03-20 |
28/03/2328 March 2023 | Termination of appointment of Paul Bickham as a director on 2023-03-20 |
28/03/2328 March 2023 | Cessation of Francesca Hill as a person with significant control on 2023-03-20 |
28/03/2328 March 2023 | Cessation of Paul Bickham as a person with significant control on 2023-03-20 |
28/03/2328 March 2023 | Notification of The Translation People Limited as a person with significant control on 2023-03-20 |
28/03/2328 March 2023 | Appointment of Jasmin Gaby Schneider as a director on 2023-03-20 |
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 |
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 |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Memorandum and Articles of Association |
27/03/2327 March 2023 | Resolutions |
27/03/2327 March 2023 | Resolutions |
23/03/2323 March 2023 | Registration of charge 060584940002, created on 2023-03-20 |
20/03/2320 March 2023 | Miscellaneous |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/01/2330 January 2023 | Satisfaction of charge 060584940001 in full |
27/01/2327 January 2023 | Change of details for Mr Paul Bickham as a person with significant control on 2023-01-27 |
27/01/2327 January 2023 | Change of details for Mrs Francesca Hill as a person with significant control on 2023-01-27 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
29/12/2129 December 2021 | Resolutions |
29/12/2129 December 2021 | Memorandum and Articles of Association |
29/12/2129 December 2021 | Resolutions |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/10/1915 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS FRANCESCA HILL / 23/08/2019 |
29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA HILL / 23/08/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
18/06/1818 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/03/1831 March 2018 | REGISTERED OFFICE CHANGED ON 31/03/2018 FROM 4 BARNFIELD CRESCENT EXETER EX1 1QT ENGLAND |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
28/09/1728 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM SOUTHERNHAY LODGE BARNFIELD CRESCENT EXETER DEVON EX1 1QT |
21/01/1621 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 13/06/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
20/01/1420 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 11/01/2013 |
21/01/1321 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
23/01/1223 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 23/01/2012 |
23/01/1223 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BICKHAM / 01/01/2012 |
23/01/1223 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM THE INNOVATION CENTRE RENNES DRIVE EXETER DEVON EX4 4RN UNITED KINGDOM |
07/02/117 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM FIRST FLOOR 40 MORSHEAD ROAD CROWNHILL PLYMOUTH DEVON PL6 5AH |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BICKHAM / 19/01/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 19/01/2010 |
16/02/1016 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/06/0915 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BICKHAM / 15/06/2009 |
15/06/0915 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 15/06/2009 |
09/04/099 April 2009 | APPOINTMENT TERMINATED DIRECTOR DEAN BICKHAM |
03/04/093 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | GBP NC 100/1000 08/12/2008 |
17/03/0917 March 2009 | NC INC ALREADY ADJUSTED 08/12/08 |
07/01/097 January 2009 | DIRECTOR APPOINTED MR DEAN BICKHAM |
17/12/0817 December 2008 | APPOINTMENT TERMINATED SECRETARY FRANCESCA BOTTO |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
18/08/0818 August 2008 | PREVEXT FROM 31/01/2008 TO 30/04/2008 |
29/07/0829 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 29/07/2008 |
29/07/0829 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRANCESCA BOTTO / 29/07/2008 |
29/07/0829 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BICKHAM / 29/07/2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | SECRETARY'S PARTICULARS CHANGED |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/01/087 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
16/03/0716 March 2007 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
27/02/0727 February 2007 | NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0719 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/02/076 February 2007 | COMPANY NAME CHANGED ORBIS LANGUAGES LIMITED CERTIFICATE ISSUED ON 06/02/07 |
19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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