CHOICE LANGUAGE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
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 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
12/01/2512 January 2025 | Total exemption full accounts made up to 2024-05-31 |
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 |
03/06/243 June 2024 | Appointment of Mr Levent Yildizgoren as a director on 2024-05-08 |
03/06/243 June 2024 | Termination of appointment of Michael Taylor as a director on 2024-05-08 |
03/06/243 June 2024 | Cessation of Michael Taylor as a person with significant control on 2024-05-08 |
03/06/243 June 2024 | Notification of Ttc Wetranslate Ltd as a person with significant control on 2024-05-08 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with updates |
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 |
31/05/2431 May 2024 | Previous accounting period extended from 2024-01-31 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Satisfaction of charge 2 in full |
31/05/2431 May 2024 | Satisfaction of charge 1 in full |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
23/08/2323 August 2023 | Unaudited abridged accounts made up to 2023-01-31 |
08/02/238 February 2023 | Change of details for Mr Michael Taylor as a person with significant control on 2016-06-25 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/11/2214 November 2022 | Unaudited abridged accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/11/2125 November 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/09/1811 September 2018 | 31/01/18 UNAUDITED ABRIDGED |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL TAYLOR / 25/06/2016 |
29/09/1729 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/01/1631 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/02/153 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
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 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH |
29/01/1329 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
29/01/1329 January 2013 | APPOINTMENT TERMINATED, SECRETARY MICHAEL TAYLOR |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/05/1211 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENDERSON DURWARD SMITH / 11/05/2012 |
11/05/1211 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 11/05/2012 |
11/05/1211 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 11/05/2012 |
14/02/1214 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/02/1111 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 02/02/2010 |
02/02/102 February 2010 | SAIL ADDRESS CREATED |
02/02/102 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENDERSON DURWARD SMITH / 02/02/2010 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
24/04/0924 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/02/0910 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/10/0531 October 2005 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: SUITE 2 35 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3AU |
11/02/0511 February 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | NEW SECRETARY APPOINTED |
11/03/0411 March 2004 | SECRETARY RESIGNED |
18/08/0318 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
12/04/0312 April 2003 | S80A AUTH TO ALLOT SEC 31/03/03 |
10/02/0310 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | NEW DIRECTOR APPOINTED |
06/10/026 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
02/02/022 February 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
24/01/0124 January 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | NEW SECRETARY APPOINTED |
22/02/0022 February 2000 | NEW DIRECTOR APPOINTED |
22/02/0022 February 2000 | DIRECTOR RESIGNED |
22/02/0022 February 2000 | SECRETARY RESIGNED |
22/02/0022 February 2000 | REGISTERED OFFICE CHANGED ON 22/02/00 FROM: SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF |
24/01/0024 January 2000 | 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