Advanced company searchLink opens in new window

INTERNATIONAL SCHOOL OF LINGUISTS LIMITED

Company number 08725914

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)
28 Mar 2019 PSC04 Change of details for Mr John Robert Manning as a person with significant control on 22 January 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
12 Oct 2018 PSC07 Cessation of Laurence Jeremy Gould as a person with significant control on 22 January 2018
12 Oct 2018 AD01 Registered office address changed from Unit 4 Royds Close Leeds LS12 6LL England to The Brainworks Royds Close Leeds LS12 6LL on 12 October 2018
12 Oct 2018 PSC01 Notification of John Robert Manning as a person with significant control on 22 January 2018
16 Feb 2018 AA Micro company accounts made up to 31 October 2017
12 Feb 2018 CH03 Secretary's details changed for Mr Robert Manning on 22 January 2018
09 Feb 2018 CH01 Director's details changed for Mr Robert Manning on 22 January 2018
25 Jan 2018 AP01 Appointment of Mr Robert Manning as a director on 22 January 2018
25 Jan 2018 TM01 Termination of appointment of Laurence Jeremy Gould as a director on 22 January 2018
25 Jan 2018 AP03 Appointment of Mr Robert Manning as a secretary on 22 January 2018
25 Jan 2018 AD01 Registered office address changed from Link Up House Ring Road Lower Wortley, Leeds LS12 6AB to Unit 4 Royds Close Leeds LS12 6LL on 25 January 2018
25 Jan 2018 TM02 Termination of appointment of Marcus Lee Mills as a secretary on 22 January 2018
01 Dec 2017 TM01 Termination of appointment of Marcus Lee Mills as a director on 1 December 2017
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
01 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
28 Sep 2016 AP03 Appointment of Mr Marcus Lee Mills as a secretary on 28 September 2016
28 Sep 2016 TM02 Termination of appointment of Dalya Green as a secretary on 28 September 2016
28 Sep 2016 AP01 Appointment of Mr Marcus Lee Mills as a director on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of Dalya Green as a director on 28 September 2016
07 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 TM01 Termination of appointment of Matthew Leigh Toynton as a director on 23 November 2015
05 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
02 Nov 2015 CH01 Director's details changed for Mr Laurence Jeremy Gould on 1 June 2015