COMMUNITY LANGUAGE TRANSLATION SERVICES LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

24/07/1524 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

20/06/1420 June 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

18/06/1218 June 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

24/06/1124 June 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BUDDHADEV CHAKRAVERTY / 27/05/2011

View Document

14/06/1014 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TAJ / 15/01/2010

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BUDDHADEV CHAKRAVERTY / 15/01/2010

View Document

08/06/108 June 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

19/07/0919 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 SECRETARY RESIGNED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/05/9515 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information