About

Registered Number: 03933805
Date of Incorporation: 25/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Th Old Court House, 53 The High Street, Ross-On-Wye, Herefordshire, HR9 5HH,

 

Total Language Solutions Ltd was founded on 25 February 2000. Total Language Solutions Ltd is VAT Registered. There are 4 directors listed as Ibbotson, John, Kirkham-sandy, Jennifer Mary, Sant, Michael John, Wain, Fenella for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBBOTSON, John 11 December 2000 07 March 2003 1
KIRKHAM-SANDY, Jennifer Mary 25 February 2000 30 May 2015 1
SANT, Michael John 08 September 2006 25 February 2011 1
WAIN, Fenella 25 February 2000 03 July 2000 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 22 February 2019
AAMD - Amended Accounts 10 July 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 26 February 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 15 January 2017
AR01 - Annual Return 29 February 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 12 February 2016
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH03 - Change of particulars for secretary 27 February 2015
AA - Annual Accounts 19 January 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH03 - Change of particulars for secretary 06 March 2014
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 26 February 2013
TM01 - Termination of appointment of director 29 July 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 28 February 2011
TM01 - Termination of appointment of director 26 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 04 January 2010
287 - Change in situation or address of Registered Office 27 July 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 02 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 2009
353 - Register of members 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 28 March 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 15 March 2007
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
RESOLUTIONS - N/A 31 October 2006
123 - Notice of increase in nominal capital 31 October 2006
RESOLUTIONS - N/A 29 September 2006
RESOLUTIONS - N/A 29 September 2006
RESOLUTIONS - N/A 29 September 2006
123 - Notice of increase in nominal capital 29 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 08 March 2004
287 - Change in situation or address of Registered Office 15 October 2003
MEM/ARTS - N/A 25 June 2003
RESOLUTIONS - N/A 12 June 2003
CERT10 - Re-registration of a company from public to private 12 June 2003
MAR - Memorandum and Articles - used in re-registration 12 June 2003
53 - Application by a public company for re-registration as a private company 12 June 2003
225 - Change of Accounting Reference Date 08 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 June 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 20 August 2002
395 - Particulars of a mortgage or charge 15 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 July 2002
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2001
363s - Annual Return 05 April 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
CERT5 - Re-registration of a company from private to public 05 March 2001
MAR - Memorandum and Articles - used in re-registration 05 March 2001
BS - Balance sheet 05 March 2001
AUDS - Auditor's statement 05 March 2001
AUDR - Auditor's report 05 March 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 05 March 2001
43(3) - Application by a private company for re-registration as a public company 05 March 2001
AA - Annual Accounts 05 March 2001
CERTNM - Change of name certificate 02 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
RESOLUTIONS - N/A 13 December 2000
225 - Change of Accounting Reference Date 13 December 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 14 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.