About

Registered Number: 03663530
Date of Incorporation: 06/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Dialogue Knighton House, 35 Milton Road, Swindon, Wiltshire, SN1 5JA

 

Founded in 1998, Dialogue Language Services International Ltd has its registered office in Swindon, Wiltshire, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIMWELL, Nicola Jane Knighton 01 September 2011 - 1
BRANSON, Catherine 01 January 2008 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
SHIMWELL, Nicola Jane Knighton 21 July 1999 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 24 April 2018
PSC07 - N/A 24 April 2018
MR01 - N/A 02 February 2018
MR01 - N/A 31 January 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 26 June 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 September 2015
CERTNM - Change of name certificate 16 April 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 20 December 2011
AP01 - Appointment of director 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 31 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2008
RESOLUTIONS - N/A 25 July 2008
123 - Notice of increase in nominal capital 25 July 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363s - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 22 November 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 14 November 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 17 February 2003
225 - Change of Accounting Reference Date 12 February 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 January 2000
287 - Change in situation or address of Registered Office 25 November 1999
CERTNM - Change of name certificate 24 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
CERTNM - Change of name certificate 16 December 1998
NEWINC - New incorporation documents 06 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2018 Outstanding

N/A

A registered charge 23 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.