PROFESSIONAL LANGUAGE SERVICES LIMITED

Company Documents

DateDescription
21/11/1721 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/178 November 2017 APPLICATION FOR STRIKING-OFF

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 SAIL ADDRESS CHANGED FROM:
C/O HAMILTON BLAKE
MARILA HOUSE CAMEL ROAD
LITTLEPORT
CAMBRIDGESHIRE
CB6 1PU
ENGLAND

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
MARILA HOUSE . CAMEL ROAD
LITTLEPORT
ELY
CAMBRIDGESHIRE
CB6 IPU
UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 SAIL ADDRESS CREATED

View Document

24/02/1224 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY APPOINTED JOHN COLIN ATKINSON

View Document

06/05/116 May 2011 DIRECTOR APPOINTED PHILIP ATKINSON

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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