Advanced company searchLink opens in new window

IOL LANGUAGE SERVICES LTD

Company number 03697753

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)
23 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
21 May 2012 AA Total exemption full accounts made up to 31 August 2011
07 Mar 2012 AP04 Appointment of Bridge Secretaries Limited as a secretary
29 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
23 Dec 2011 TM02 Termination of appointment of Alexandra Jones as a secretary
08 Apr 2011 AA Full accounts made up to 31 August 2010
06 Apr 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
18 Jan 2011 AP03 Appointment of Ms Alexandra Jones as a secretary
18 Jan 2011 AP01 Appointment of Mr Anthony Bell as a director
18 Jan 2011 TM01 Termination of appointment of David Hammond as a director
18 Jan 2011 TM02 Termination of appointment of David Hammond as a secretary
04 May 2010 AA Full accounts made up to 31 August 2009
23 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Paul Fredric Shipman on 2 October 2009
30 Jul 2009 288b Appointment terminated secretary simon thomas
30 Jul 2009 288a Secretary appointed mr david john hammond
25 Jun 2009 AA Full accounts made up to 31 August 2008
22 Jun 2009 288b Appointment terminated director celia zambrano
10 Feb 2009 363a Return made up to 19/01/09; full list of members
10 Feb 2009 288b Appointment terminated secretary david hammond
09 Feb 2009 288a Secretary appointed mr simon alan thomas
01 Sep 2008 AUD Auditor's resignation
15 Apr 2008 AA Full accounts made up to 31 August 2007
10 Mar 2008 363s Return made up to 19/01/08; no change of members
09 Nov 2007 288b Director resigned