PROFESSIONAL LINGUISTIC & UPPER STUDIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewSatisfaction of charge 029651760002 in full

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

27/05/2527 May 2025 Secretary's details changed for Statura Ltd on 2025-05-27

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

09/06/239 June 2023 Director's details changed for Mr Stefano Marra on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from 1st Floor 239 Kensington High Street London W8 6SN England to 8 Celbridge Mews London W2 6EU on 2023-06-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 Registered office address changed from , 8-10 Grosvenor Gardens, London, SW1W 0DH to 8 Celbridge Mews London W2 6EU on 2021-02-01

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/01/202 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR JAMES PETER MCCONVILLE

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

19/02/1819 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON REW

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

22/05/1722 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATURA LTD / 22/05/2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY REGENT PREMIUM SECRETARY LTD

View Document

02/05/172 May 2017 CORPORATE SECRETARY APPOINTED STATURA LTD

View Document

02/05/172 May 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

08/03/178 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 AUDITOR'S RESIGNATION

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO MARRA / 05/09/2015

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MRS ALISON REW

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR LISA FITZGERALD

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANO MARRA / 09/10/2012

View Document

15/10/1215 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 8 CELBRIDGE MEWS LONDON W2 6EU

View Document

25/05/1225 May 2012 Registered office address changed from , 8 Celbridge Mews, London, W2 6EU on 2012-05-25

View Document

12/09/1112 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MS LISA FITZGERALD

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO MARRA / 05/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT PREMIUM SECRETARY LTD / 05/09/2010

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0810 April 2008 COMPANY NAME CHANGED ANGLO EUROPEAN STUDY TOURS LIMITED CERTIFICATE ISSUED ON 10/04/08

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 32 QUEEN ANNE STREET LONDON W1G 8HD

View Document

05/01/045 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/05/989 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 COMPANY NAME CHANGED ANGLO EUROPEAN LANGUAGE SCHOOL L IMITED CERTIFICATE ISSUED ON 17/01/95

View Document

16/01/9516 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/95

View Document

03/01/953 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/09/949 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 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