About

Registered Number: 03912373
Date of Incorporation: 24/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Handel House, High Street, Edgware, Middlesex, HA8 7DB

 

Choice Language Services Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". The business is VAT Registered in the UK. We don't know the number of employees at Choice Language Services Ltd. This organisation has one director listed as Taylor, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Michael 02 March 2004 29 January 2013 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 01 February 2018
PSC04 - N/A 08 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 27 September 2012
CH03 - Change of particulars for secretary 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 14 August 2009
395 - Particulars of a mortgage or charge 24 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 24 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
287 - Change in situation or address of Registered Office 31 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
AA - Annual Accounts 18 August 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

Description Date Status Charge by
Stakeholder security deposit deed 22 April 2009 Outstanding

N/A

Stakeholder security deposit deed 01 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.