About

Registered Number: 04757364
Date of Incorporation: 08/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF

 

Ilia Language Services Ltd was registered on 08 May 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRIL CALDELAS, Silvia 08 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Gavin John 08 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 19 June 2020
CS01 - N/A 13 May 2020
AA01 - Change of accounting reference date 17 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 July 2015
AD01 - Change of registered office address 08 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 04 February 2005
CERTNM - Change of name certificate 09 September 2004
363s - Annual Return 03 June 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
225 - Change of Accounting Reference Date 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 29 November 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.