FITZWILLIAM LANGUAGE SERVICES (FLS) LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM THIRD FLOOR, QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XF

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESE DILLON

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PADRAIG OFEINNEADHA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/05/1529 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/05/1427 May 2014 SAIL ADDRESS CHANGED FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE ENGLAND

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/05/1327 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN KELLY / 01/01/2013

View Document

27/05/1327 May 2013 SAIL ADDRESS CHANGED FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 15A CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR BRENDAN KELLY

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/05/1126 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

25/05/1025 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KENNEDY / 01/05/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESE DILLON / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PADRAIG O'FEINNEADHA / 01/05/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/01/1028 January 2010 PREVSHO FROM 31/05/2010 TO 30/09/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL KENNEDY

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR PAUL ANTHONY KENNEDY

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