DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 03663530 |
Category | Private Limited Company |
Incorporated | 06 Nov 1998 |
Age | 25 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED is an active private limited company with number 03663530. It was incorporated 25 years, 8 months, 26 days ago, on 06 November 1998. The company address is The Island House The Island House, Radstock, BA3 2DZ, Somerset, England.
Company Fillings
Confirmation statement with updates
Date: 08 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Change person director company with change date
Date: 21 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-01
Officer name: Mr Robert James Shimwell
Documents
Change to a person with significant control
Date: 21 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-01
Psc name: Mr Robert James Shimwell
Documents
Change to a person with significant control
Date: 21 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-01
Psc name: Mrs Nicola Jane Knighton Shimwell
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 07 Jul 2023
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-05
Officer name: Mrs Lucy Cheetham
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Change person director company with change date
Date: 08 Nov 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-05
Officer name: Miss Lucy Cumming
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 25 May 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-08
Officer name: Miss Lucy Cumming
Documents
Mortgage satisfy charge full
Date: 16 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036635300001
Documents
Mortgage satisfy charge full
Date: 16 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036635300002
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-12
Old address: Dialogue Knighton House 35 Milton Road Swindon Wiltshire SN1 5JA
New address: The Island House Midsomer Norton Radstock Somerset BA3 2DZ
Documents
Appoint person director company with name date
Date: 21 Feb 2022
Action Date: 17 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucy Cumming
Appointment date: 2021-10-17
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 22 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 19 Jun 2021
Action Date: 25 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-25
Capital : 183.00 GBP
Documents
Resolution
Date: 19 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Branson
Appointment date: 2021-03-24
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 16 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 03 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Branson
Termination date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 24 Apr 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Catherine Branson
Cessation date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2018
Action Date: 01 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036635300002
Charge creation date: 2018-02-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2018
Action Date: 23 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036635300001
Charge creation date: 2018-01-23
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-19
Officer name: Mr Robert James Shimwell
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-19
Officer name: Mrs Nicola Jane Knighton Shimwell
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 16 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dialogue language training LIMITED\certificate issued on 16/04/15
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Jane Knighton Shimwell
Documents
Termination secretary company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Shimwell
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Robert James Shimwell
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Catherine Branson
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 26/01/09\gbp si 178@1=178\gbp ic 5/183\
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 01/03/08\gbp si 3@1=3\gbp ic 2/5\
Documents
Legacy
Date: 25 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/02/08
Documents
Resolution
Date: 25 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed catherine branson
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/07; no change of members
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 22/11/07 from: 4 wood street swindon wiltshire SN1 4AB
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
Legacy
Date: 12 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/12/02
Documents
Accounts with accounts type dormant
Date: 20 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/99; full list of members
Documents
Legacy
Date: 25 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 25/11/99 from: 42 cricklade street swindon wiltshire SN1 3HD
Documents
Certificate change of name company
Date: 24 Aug 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lockers for leisure LIMITED\certificate issued on 25/08/99
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 16 Dec 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed forum 187 LIMITED\certificate issued on 17/12/98
Documents
Some Companies
203 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET
Number: | 08982226 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 INGLIS BARRACKS,LONDON,NW7 1SD
Number: | 11477418 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 BANBURY ROAD,OXFORD,OX2 7AW
Number: | 09917342 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF BATH
27 RUTLAND GATE,,SW7 1PD
Number: | 03424569 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 15,LONDON,SW1V 4BU
Number: | 11841148 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ANSON AVENUE,CALNE,SN11 8FU
Number: | 11527370 |
Status: | ACTIVE |
Category: | Private Limited Company |