ASPECT INTERNATIONAL LANGUAGE ACADEMIES LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-30

View Document

24/12/2324 December 2023 Full accounts made up to 2022-12-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Full accounts made up to 2021-12-25

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-26

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

01/12/141 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR GARETH ROGER ISAAC

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 20/05/2014

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1320 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 4TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR ANDREW VINCENT ALEXANDER THICK

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN PATON

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN PATON

View Document

17/01/1217 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 25/12/10

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 7TH FLOOR 100 CANNON STREET LONDON EC4N 6EU

View Document

21/12/1021 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED SUSAN MARY PATON

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: GISTERED OFFICE CHANGED ON 14/04/2008 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

14/04/0814 April 2008 SECRETARY APPOINTED SUSAN PATON

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY MH SECRETARIES LIMITED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: G OFFICE CHANGED 20/09/07 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/07/0426 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/07/0328 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 COMPANY NAME CHANGED ANGLO-WORLD EDUCATION (UK) LIMIT ED CERTIFICATE ISSUED ON 07/09/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: G OFFICE CHANGED 21/08/01 130-136 POOLE ROAD BOURNEMOUTH DORSET BH49EF

View Document

03/08/013 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 ALTER MEM AND ARTS 26/07/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9930 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 AUDITOR'S RESIGNATION

View Document

24/09/9824 September 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

06/08/976 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

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

View Document

01/01/951 January 1995 A selection of mortgage 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

04/09/944 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 NEW SECRETARY APPOINTED

View Document

28/06/9328 June 1993 � NC 125000/200000 24/09/92

View Document

28/06/9328 June 1993 CONSENT TO SHORT NOTICE 24/09/92

View Document

17/03/9317 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

28/11/9128 November 1991 CONVE 12/09/91

View Document

28/11/9128 November 1991 CONVERSION 12/09/91

View Document

28/11/9128 November 1991 ADOPT MEM AND ARTS 12/09/91

View Document

28/11/9128 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 CONVERSION 12/09/91

View Document

19/09/9119 September 1991 CONVE 12/09/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 AUDITOR'S RESIGNATION

View Document

10/04/9010 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

29/01/9029 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9029 January 1990 ALTER MEM AND ARTS 22/01/90

View Document

19/09/8919 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

23/08/8923 August 1989 WD 18/08/89 AD 15/12/87--------- � SI 25000@1

View Document

11/07/8911 July 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

28/12/8828 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/8828 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/8828 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/8828 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 � NC 100000/125000

View Document

23/06/8823 June 1988 ADOPT MEM AND ARTS 15/12/87

View Document

11/02/8811 February 1988 VARYING SHARE RIGHTS AND NAMES 08/12/87

View Document

11/02/8811 February 1988 WD 14/01/88 AD 08/12/87--------- � SI 99998@1=99998 � IC 2/100000

View Document

18/01/8818 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/871 December 1987 WD 12/11/87 PD 21/09/87--------- � SI 2@1

View Document

27/11/8727 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8727 November 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 REGISTERED OFFICE CHANGED ON 27/11/87 FROM: G OFFICE CHANGED 27/11/87 130-136 POOLE ROAD BOURNEMOUTH DORSET BH4 9EF

View Document

27/11/8727 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 COMPANY NAME CHANGED DIRECTSTAT LIMITED CERTIFICATE ISSUED ON 27/11/87

View Document

17/11/8717 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/872 November 1987 REGISTERED OFFICE CHANGED ON 02/11/87 FROM: G OFFICE CHANGED 02/11/87 2 BACHES STREET LONDON N1 6UB

View Document

02/11/872 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 ALTER MEM AND ARTS 210987

View Document

08/09/878 September 1987 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