- Company Overview for COMMUNITY BILINGUAL SERVICES LTD (08593083)
- Filing history for COMMUNITY BILINGUAL SERVICES LTD (08593083)
- People for COMMUNITY BILINGUAL SERVICES LTD (08593083)
- More for COMMUNITY BILINGUAL SERVICES LTD (08593083)
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) |
---|---|---|---|
02 Feb 2023 | CH01 | Director's details changed for Mr Deniss Grabkovs on 2 February 2023 | |
09 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2022 | DS01 | Application to strike the company off the register | |
14 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Sep 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr Deniss Grabkovs on 5 July 2014 | |
07 Feb 2014 | AD01 | Registered office address changed from New England House 555 Lincoln Road Peterborough PE1 2PB United Kingdom on 7 February 2014 | |
01 Jul 2013 | NEWINC | Incorporation |