RWS LANGUAGE SOLUTIONS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Rws Holdings Plc as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from Europa House Chiltern Park Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9FG to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2025-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-09-30

View Document

17/06/2417 June 2024 Termination of appointment of Stuart Carter as a director on 2024-05-21

View Document

17/06/2417 June 2024 Appointment of Mr Peter Nicholas Clothier as a director on 2024-05-21

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2022-09-30

View Document

17/02/2417 February 2024 Amended accounts for a small company made up to 2021-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

20/12/2320 December 2023 Cessation of Rws Group as a person with significant control on 2023-12-11

View Document

20/12/2320 December 2023 Notification of Rws Holdings Plc as a person with significant control on 2023-12-11

View Document

01/09/231 September 2023 Appointment of Mr Gary Peter William Hall as a director on 2023-08-21

View Document

01/09/231 September 2023 Termination of appointment of Andrew Stephen Brode as a director on 2023-08-21

View Document

21/12/2221 December 2022 Termination of appointment of Roderick Day as a director on 2022-12-20

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

09/11/229 November 2022 Termination of appointment of Christopher Guy Desmond Lewey as a secretary on 2022-11-09

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

26/07/2126 July 2021 Termination of appointment of Richard James Thompson as a director on 2021-07-15

View Document

16/12/1416 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

18/06/1418 June 2014 SECTION 519

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/02/138 February 2013 SECRETARY APPOINTED MR RICHARD JAMES THOMPSON

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCARTHY

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCARTHY

View Document

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR REINHARD KARL-HEINZ OTTWAY / 17/08/2012

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELISABETH LUCAS

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR CHARLES EDWARD SITCH

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MS JOANNE CLAIRE HINDLEY

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR REINHARD KARL-HEINZ OTTWAY

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR NEIL THOMAS SIMPKIN

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR STUART CARTER

View Document

16/12/1116 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 55 BAKER STREET LONDON W1U 7EU UNITED KINGDOM

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCCARTHY / 16/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MCCARTHY / 16/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN BRODE / 16/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH ANN LUCAS / 16/08/2011

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/02/113 February 2011 SAIL ADDRESS CHANGED FROM: EUROPA HOUSE MARSHAM WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BQ UNITED KINGDOM

View Document

02/02/112 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB

View Document

22/12/1022 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM EUROPA HOUSE MARSHAM WAY GERRARDS CROSS BUCKS SL9 8BQ

View Document

22/12/0922 December 2009 SAIL ADDRESS CHANGED FROM: EUROPA HOUSE MARSHAM WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BQ UNITED KINGDOM

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: 55 BAKER STREET LONDON W1U 7EU

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/08 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/087 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0719 August 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS; AMEND

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS; AMEND

View Document

02/03/072 March 2007 CONVE 15/06/05

View Document

02/03/072 March 2007 ARTICLES OF ASSOCIATION

View Document

21/12/0621 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/01/063 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/01/063 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 S80A AUTH TO ALLOT SEC 15/06/05

View Document

05/07/055 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/055 July 2005 S386 DISP APP AUDS 15/06/05

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 AUDITOR'S RESIGNATION

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: EUROPEAN TRANSLATION CENTRE LIONHEART ENTERPRISE PARK ALNWICK NORTHUMBERLAND NE66 2HT

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 AGREEMENT SALE+PURCH 29/12/03

View Document

02/11/042 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/0216 September 2002 NC INC ALREADY ADJUSTED 02/08/02

View Document

16/09/0216 September 2002 � NC 11301/11401 02/08/

View Document

10/08/0210 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 NC INC ALREADY ADJUSTED 11/01/02

View Document

13/02/0213 February 2002 � NC 11101/11301 11/01/01

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: G OFFICE CHANGED 09/10/01 LEE MOOR BUSINESS PARK RENNINGTON ALNWICK NORTHUMBERLAND NE66 3RL

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 � NC 10182/11101 18/12/00

View Document

30/03/0130 March 2001 NC INC ALREADY ADJUSTED 18/12/00

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 � NC 1000000/10182 04/11/98

View Document

10/11/9810 November 1998 VARYING SHARE RIGHTS AND NAMES 04/11/98

View Document

10/11/9810 November 1998 CONVE 04/11/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 ADOPT MEM AND ARTS 04/11/98

View Document

18/09/9818 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/05/9724 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 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