ANSWERPOINT LANGUAGE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | Application to strike the company off the register |
31/01/2431 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/01/2331 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
26/01/2226 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
17/01/2017 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
24/01/1924 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
05/01/185 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
20/01/1720 January 2017 | 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 |
04/03/164 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/03/1516 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
17/12/1417 December 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 |
03/03/143 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/03/134 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/02/1228 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/03/119 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
25/08/1025 August 2010 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 39 ST. AMAND DRIVE ABINGDON OXFORDSHIRE OX14 5RG |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIA REZGUI / 01/01/2010 |
16/03/1016 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YAHIA REZGUI / 01/03/2010 |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARIA REZGUI / 01/03/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 264 BANBURY ROAD OXFORD OX2 7DY |
02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 6 DES ROCHES SQUARE WITNEY OXFORDSHIRE OX28 4BE |
30/03/0730 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 2 LANGDALE GATE WITNEY OXON OX28 6RQ |
21/04/0421 April 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05 |
10/03/0410 March 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/03/0410 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0427 February 2004 | NEW DIRECTOR APPOINTED |
27/02/0427 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | SECRETARY RESIGNED |
26/02/0426 February 2004 | DIRECTOR RESIGNED |
26/02/0426 February 2004 | 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