- Company Overview for GLOBAL LANGUAGE SOLUTIONS LTD. (06241287)
- Filing history for GLOBAL LANGUAGE SOLUTIONS LTD. (06241287)
- People for GLOBAL LANGUAGE SOLUTIONS LTD. (06241287)
- Insolvency for GLOBAL LANGUAGE SOLUTIONS LTD. (06241287)
- More for GLOBAL LANGUAGE SOLUTIONS LTD. (06241287)
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) |
---|---|---|---|
13 Jun 2018 | AP01 | Appointment of Ms Yasmin Rebecca Milburn as a director on 30 September 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
16 May 2018 | PSC01 | Notification of Yasmin Rebecca Milburn as a person with significant control on 30 September 2017 | |
16 May 2018 | PSC07 | Cessation of Trevor Richardson Crowe as a person with significant control on 30 September 2017 | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
01 Jan 2017 | TM01 | Termination of appointment of Janna Johanna De Ruiter as a director on 31 December 2016 | |
13 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
27 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Dec 2015 | AD01 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to Blagdon House Mount Terrace Rothbury Morpeth Northumberland NE65 7QX on 30 December 2015 | |
13 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | CH01 | Director's details changed for Janna Johanna De Ruiter on 29 August 2014 | |
13 May 2015 | CH01 | Director's details changed for Trevor Richardson Crowe on 29 August 2014 | |
13 May 2015 | CH03 | Secretary's details changed for Trevor Richardson Crowe on 29 August 2014 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | CH01 | Director's details changed for Janna Johanna De Ruiter on 21 January 2014 | |
12 May 2014 | CH01 | Director's details changed for Trevor Richardson Crowe on 21 January 2014 | |
12 May 2014 | CH03 | Secretary's details changed for Trevor Richardson Crowe on 21 January 2014 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |