Advanced company searchLink opens in new window

SPECIALIST LANGUAGE SERVICES (INTERNATIONAL) LIMITED

Company number 01403230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
07 Sep 2016 TM01 Termination of appointment of Robert Watt as a director on 7 September 2016
07 Sep 2016 TM01 Termination of appointment of Barry Leslie Stainthorp as a director on 7 September 2016
07 Sep 2016 TM01 Termination of appointment of Keith Peckitt as a director on 7 September 2016
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100,000
25 Jan 2016 TM01 Termination of appointment of William Frederick Buckingham as a director on 3 November 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
  • GBP 100,000
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jan 2010 CH01 Director's details changed for Robert Watt on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Keith Peckitt on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Philip James Ogden on 1 October 2009
25 Jan 2010 CH01 Director's details changed for William Frederick Buckingham on 1 October 2009
25 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Philip James Ogden on 1 October 2009