Advanced company searchLink opens in new window

TOTAL LANGUAGE SOLUTIONS LIMITED

Company number 03933805

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2023 DS01 Application to strike the company off the register
06 Apr 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
08 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
26 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 30 June 2020
28 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 30 June 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 30 June 2018
10 Jul 2018 AAMD Amended micro company accounts made up to 30 June 2017
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
15 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 102,000
29 Feb 2016 AD01 Registered office address changed from The Old Court House the Old Court House 53 the High Street Ross-on-Wye Herefordshire HR9 5HH Great Britain to Th Old Court House 53 the High Street Ross-on-Wye Herefordshire HR9 5HH on 29 February 2016
12 Feb 2016 AA Micro company accounts made up to 30 June 2015
04 Jun 2015 TM01 Termination of appointment of Jennifer Mary Kirkham-Sandy as a director on 30 May 2015
04 Jun 2015 TM01 Termination of appointment of Jennifer Mary Kirkham-Sandy as a director on 30 May 2015
04 Jun 2015 AD01 Registered office address changed from The Library Odhams Wharf Ebford Exeter Devon EX3 0PB to The Old Court House the Old Court House 53 the High Street Ross-on-Wye Herefordshire HR9 5HH on 4 June 2015
27 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 102,000
27 Feb 2015 CH01 Director's details changed for Christopher Kirkham Sandy on 31 January 2015