Advanced company searchLink opens in new window

CHOICE LANGUAGE SERVICES LIMITED

Company number 03912373

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)
08 Nov 2017 PSC04 Change of details for Mr Michael Taylor as a person with significant control on 25 June 2016
29 Sep 2017 AA Unaudited abridged accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
18 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
07 May 2013 AD01 Registered office address changed from First Floor 3 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 7 May 2013
29 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
29 Jan 2013 TM02 Termination of appointment of Michael Taylor as a secretary
29 Jan 2013 TM01 Termination of appointment of Michael Smith as a director
27 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
11 May 2012 CH03 Secretary's details changed for Michael Taylor on 11 May 2012
11 May 2012 CH01 Director's details changed for Michael Henderson Durward Smith on 11 May 2012
11 May 2012 CH01 Director's details changed for Michael Taylor on 11 May 2012
14 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
14 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
02 Feb 2010 AD02 Register inspection address has been changed
02 Feb 2010 CH01 Director's details changed for Michael Taylor on 2 February 2010