- Company Overview for RWS LANGUAGE SOLUTIONS LTD (03290358)
- Filing history for RWS LANGUAGE SOLUTIONS LTD (03290358)
- People for RWS LANGUAGE SOLUTIONS LTD (03290358)
- Charges for RWS LANGUAGE SOLUTIONS LTD (03290358)
- More for RWS LANGUAGE SOLUTIONS LTD (03290358)
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) |
---|---|---|---|
08 Feb 2013 | AP03 | Appointment of Mr Richard James Thompson as a secretary | |
08 Feb 2013 | TM01 | Termination of appointment of Michael Mccarthy as a director | |
08 Feb 2013 | TM02 | Termination of appointment of Michael Mccarthy as a secretary | |
17 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
12 Dec 2012 | AP01 | Appointment of Mr Richard James Thompson as a director | |
17 Aug 2012 | CH01 | Director's details changed for Mr Reinhard Karl-Heinz Ottway on 17 August 2012 | |
14 May 2012 | AA | Full accounts made up to 30 September 2011 | |
09 Jan 2012 | TM01 | Termination of appointment of Elisabeth Lucas as a director | |
06 Jan 2012 | AP01 | Appointment of Mr Charles Edward Sitch as a director | |
05 Jan 2012 | AP01 | Appointment of Ms Joanne Claire Hindley as a director | |
05 Jan 2012 | AP01 | Appointment of Mr Neil Thomas Simpkin as a director | |
05 Jan 2012 | AP01 | Appointment of Mr Reinhard Karl-Heinz Ottway as a director | |
04 Jan 2012 | AP01 | Appointment of Mr Stuart Carter as a director | |
16 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
28 Nov 2011 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom on 28 November 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Mr Michael Anthony Mccarthy on 16 August 2011 | |
17 Aug 2011 | CH03 | Secretary's details changed for Mr Michael Anthony Mccarthy on 16 August 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Mr Andrew Stephen Brode on 16 August 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Mrs Elisabeth Ann Lucas on 16 August 2011 | |
30 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
03 Feb 2011 | AD02 | Register inspection address has been changed from Europa House Marsham Way Gerrards Cross Buckinghamshire SL9 8BQ United Kingdom | |
02 Feb 2011 | AD04 | Register(s) moved to registered office address | |
22 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
23 Mar 2010 | AA | Full accounts made up to 30 September 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders |