DIALOGUE LANGUAGE SERVICES INTERNATIONAL LIMITED

The Island House The Island House, Radstock, BA3 2DZ, Somerset, England
StatusACTIVE
Company No.03663530
CategoryPrivate Limited Company
Incorporated06 Nov 1998
Age25 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036635300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036635300002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

Resolution

Date: 19 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 May 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Shimwell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/02/08

Documents

View document PDF

Resolution

Date: 25 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed catherine branson

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/99; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APT ENGINEERING LIMITED

203 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET

Number:08982226
Status:ACTIVE
Category:Private Limited Company

CMPRO LTD

37 INGLIS BARRACKS,LONDON,NW7 1SD

Number:11477418
Status:ACTIVE
Category:Private Limited Company

REDBRICK HOUSING LIMITED

179 BANBURY ROAD,OXFORD,OX2 7AW

Number:09917342
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:03424569
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TA'RAIENN LA'MONTT LTD

FLAT 15,LONDON,SW1V 4BU

Number:11841148
Status:ACTIVE
Category:Private Limited Company

THE EYFS TRAINING COMPANY LTD

8 ANSON AVENUE,CALNE,SN11 8FU

Number:11527370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source