BAWSO TRAINING AND INTERPRETING SERVICES LIMITED
Company number 06611138
- Company Overview for BAWSO TRAINING AND INTERPRETING SERVICES LIMITED (06611138)
- Filing history for BAWSO TRAINING AND INTERPRETING SERVICES LIMITED (06611138)
- People for BAWSO TRAINING AND INTERPRETING SERVICES LIMITED (06611138)
- More for BAWSO TRAINING AND INTERPRETING SERVICES LIMITED (06611138)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Clarence House Clarence Road Cardiff CF10 5FB Wales to Unit 4, Sovereign Quay Havannah Street Cardiff CF10 5SF on 7 July 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
18 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
18 Jun 2018 | TM01 | Termination of appointment of Angelina Isabella Rodriques as a director on 31 March 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mrs Chetna Sinha on 12 December 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with no updates | |
06 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | AD01 | Registered office address changed from 9 Cathedral Road Cardiff Wales CF11 9HA to Clarence House Clarence Road Cardiff CF10 5FB on 1 July 2016 | |
15 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|