INTERNATIONAL SCHOOL OF LINGUISTS LIMITED
Company number 08725914
- Company Overview for INTERNATIONAL SCHOOL OF LINGUISTS LIMITED (08725914)
- Filing history for INTERNATIONAL SCHOOL OF LINGUISTS LIMITED (08725914)
- People for INTERNATIONAL SCHOOL OF LINGUISTS LIMITED (08725914)
- More for INTERNATIONAL SCHOOL OF LINGUISTS LIMITED (08725914)
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
|
|
02 Nov 2015 | CH01 | Director's details changed for Mr Laurence Jeremy Gould on 1 June 2015 |