IOL LANGUAGE SERVICES LTD

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

09/11/229 November 2022 Application to strike the company off the register

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSTITUTE OF LINGUISTS

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR JOHN PHILIP WORNE

View Document

04/12/204 December 2020 CESSATION OF ANN CARLISLE AS A PSC

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANN CARLISLE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CESSATION OF KAREN STROKES AS A PSC

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN STOKES

View Document

05/02/205 February 2020 CESSATION OF KAREN STOKES AS A PSC

View Document

05/02/205 February 2020 CESSATION OF ANN CARLISLE AS A PSC

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH GABLER

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MS JUDITH GABLER

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 4TH FLOOR DUNSTAN HOUSE 14A ST. CROSS STREET LONDON EC1N 8XA

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN STOKES

View Document

30/01/2030 January 2020 CESSATION OF KAREN STOKES AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS KAREN STOKES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CARLISLE

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN STOKES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MRS KAREN STOKES

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN STOKES

View Document

23/01/1823 January 2018 CESSATION OF ANTHONY BELL AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN STROKES

View Document

23/01/1823 January 2018 CESSATION OF KEITH MOFFITT AS A PSC

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SHIPMAN

View Document

23/01/1823 January 2018 CESSATION OF PAUL FREDRIC SHIPMAN AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN CARLISLE

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MRS ANN CARLISLE

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELL

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

27/02/1527 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE SECRETARIES LIMITED / 18/01/2015

View Document

27/02/1527 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/02/1419 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 48 SOUTHWARK STREET LONDON SE1 1UN

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/05/1221 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 CORPORATE SECRETARY APPOINTED BRIDGE SECRETARIES LIMITED

View Document

29/02/1229 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA JONES

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

06/04/116 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR ANTHONY BELL

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MS ALEXANDRA JONES

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

23/02/1023 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDRIC SHIPMAN / 02/10/2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY SIMON THOMAS

View Document

30/07/0930 July 2009 SECRETARY APPOINTED MR DAVID JOHN HAMMOND

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR CELIA ZAMBRANO

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID HAMMOND

View Document

10/02/0910 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY APPOINTED MR SIMON ALAN THOMAS

View Document

01/09/081 September 2008 AUDITOR'S RESIGNATION

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED INSTITUTE OF LINGUISTS LANGUAGE SERVICES LTD CERTIFICATE ISSUED ON 30/08/05

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 AUDITOR'S RESIGNATION

View Document

25/01/0225 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/11/0027 November 2000 S366A DISP HOLDING AGM 16/11/00

View Document

27/11/0027 November 2000 S386 DIS APP AUDS 16/11/00

View Document

27/11/0027 November 2000 S252 DISP LAYING ACC 16/11/00

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

25/08/9925 August 1999 COMPANY NAME CHANGED LANGUAGE SERVICES UNIT LIMITED CERTIFICATE ISSUED ON 26/08/99

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/08/99

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 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