DIRECT LANGUAGE STUDIES LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER KEMPTON

View Document

28/04/1728 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

03/06/163 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS VIGNEAU / 20/09/2011

View Document

11/06/1211 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS VIGNEAU / 20/01/2010

View Document

28/07/1028 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 86 SOUTHCOAST ROAD PEACEHAVEN EAST SUSSEX BN10 8SL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/03/0531 March 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 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