CHOICE LANGUAGE SERVICES LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/05/2528 May 2025 Registered office address changed from 20 Wenlock Road London N1 7GU England to 27 Duke Street Duke Street Chelmsford CM1 1HT on 2025-05-28

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

12/01/2512 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/06/247 June 2024 Registered office address changed from Saxon House Duke Street Chelmsford CM1 1HT England to 20 Wenlock Road London N1 7GU on 2024-06-07

View Document

03/06/243 June 2024 Appointment of Mr Levent Yildizgoren as a director on 2024-05-08

View Document

03/06/243 June 2024 Termination of appointment of Michael Taylor as a director on 2024-05-08

View Document

03/06/243 June 2024 Cessation of Michael Taylor as a person with significant control on 2024-05-08

View Document

03/06/243 June 2024 Notification of Ttc Wetranslate Ltd as a person with significant control on 2024-05-08

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

03/06/243 June 2024 Registered office address changed from Handel House High Street Edgware Middlesex HA8 7DB to Saxon House Duke Street Chelmsford CM1 1HT on 2024-06-03

View Document

31/05/2431 May 2024 Previous accounting period extended from 2024-01-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Satisfaction of charge 2 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 1 in full

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

23/08/2323 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Change of details for Mr Michael Taylor as a person with significant control on 2016-06-25

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/09/1811 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 25/06/2016

View Document

29/09/1729 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM FIRST FLOOR 3 VIEWPOINT OFFICE VILLAGE BABBAGE ROAD STEVENAGE HERTFORDSHIRE SG1 2EQ

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL TAYLOR

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENDERSON DURWARD SMITH / 11/05/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 11/05/2012

View Document

11/05/1211 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 11/05/2012

View Document

14/02/1214 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/02/1111 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 02/02/2010

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENDERSON DURWARD SMITH / 02/02/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: SUITE 2 35 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3AU

View Document

11/02/0511 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/04/0312 April 2003 S80A AUTH TO ALLOT SEC 31/03/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

24/01/0024 January 2000 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