Advanced company searchLink opens in new window

LANGUAGE SOLUTIONS (INTERNATIONAL) LIMITED

Company number 05804001

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)
02 Jan 2024 CH01 Director's details changed for Mr Crispin James Tucker on 2 November 2023
02 Jan 2024 PSC05 Change of details for Language Solutions Holdings Limited as a person with significant control on 2 November 2023
02 Nov 2023 AD01 Registered office address changed from 7 King Street Cloisters Clifton Walk London W6 0GY England to 263-265 Battersea Park Road London SW11 4NE on 2 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Sep 2022 TM02 Termination of appointment of Wei Yoon Cheah as a secretary on 24 September 2022
24 Sep 2022 TM01 Termination of appointment of Wei Yoon Cheah as a director on 23 September 2022
14 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
22 May 2020 CH03 Secretary's details changed for Mr Wei Yoon Cheah on 27 March 2020
08 Apr 2020 CH01 Director's details changed for Mr Wei Yoon Cheah on 27 March 2020
06 Apr 2020 CH01 Director's details changed for Mr Wei Yoon Cheah on 27 March 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with updates
15 Apr 2019 PSC02 Notification of Language Solutions Holdings Limited as a person with significant control on 5 April 2019
15 Apr 2019 PSC07 Cessation of Crispin James Tucker as a person with significant control on 5 April 2019
15 Apr 2019 PSC07 Cessation of Mark Trier as a person with significant control on 5 April 2019
15 Apr 2019 TM01 Termination of appointment of Mark Denis Trier as a director on 5 April 2019
31 Oct 2018 PSC04 Change of details for Mr Mark Trier as a person with significant control on 16 May 2017
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 3 May 2018 with no updates