PRIMA LANGUAGE SERVICES LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

17/05/2417 May 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2024-09-30 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

30/10/1930 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

30/10/1730 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

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

View Accounts

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

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

View Accounts

06/11/156 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 112 WOODLAND WALK ALDERSHOT HAMPSHIRE GU12 4FF

View Document

15/10/1515 October 2015 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

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

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

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 10 RUSSET GLADE ALDERSHOT HAMPSHIRE GU11 3BF

View Document

01/11/131 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

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

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

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

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 21/06/11 STATEMENT OF CAPITAL GBP 250

View Document

24/06/1124 June 2011 21/06/11 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/12/091 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BETTINA BENEDETTA POTTER / 01/12/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 10 RUSSET GLADE CRANMORE LANE ALDERSHOT GU11 3BF

View Document

22/06/9922 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/06/99

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 41 JUBILEE ROAD ALDERSHOT HAMPSHIRE GU11 3QE

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/11/9322 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 S386 DISP APP AUDS 27/07/93

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/10/9122 October 1991 SECRETARY RESIGNED

View Document

17/10/9117 October 1991 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