TECHNICAL SCIENTIFIC AND LANGUAGE SERVICES LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Application to strike the company off the register

View Document

20/06/2020 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/06/1922 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD HOLDERNESS

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

22/06/1922 June 2019 SECRETARY APPOINTED MRS ELAINE MARGARET HOLDERNESS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/07/134 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART HOLDERNESS / 19/06/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWAED HOLDERNESS / 19/06/2010

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0824 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 414 BLACKPOOL ROAD ASHTON PRESTON LANCASHIRE PR2 2DX

View Document

14/06/0514 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/06/0029 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/9923 June 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/06/9826 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9720 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: 414 BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2DX

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 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