About

Registered Number: 03697753
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 167 Fleet Street, ., London, ., EC4A 2EA,

 

Iol Language Services Ltd was founded on 19 January 1999, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Carlisle, Ann, Jones, Alexandra, Hughan, Neil Charles, Mew, Catherine Gilberte Paule, Zambrano, Celia Leticia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLISLE, Ann 20 January 2018 - 1
HUGHAN, Neil Charles 09 April 2005 29 March 2006 1
MEW, Catherine Gilberte Paule 21 September 2002 21 June 2007 1
ZAMBRANO, Celia Leticia 21 July 2007 15 May 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Alexandra 06 January 2011 23 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
PSC01 - N/A 05 February 2020
CS01 - N/A 05 February 2020
AP01 - Appointment of director 05 February 2020
AD01 - Change of registered office address 05 February 2020
PSC07 - N/A 05 February 2020
PSC07 - N/A 05 February 2020
PSC07 - N/A 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
PSC07 - N/A 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 13 March 2018
PSC01 - N/A 01 February 2018
PSC01 - N/A 01 February 2018
AP01 - Appointment of director 01 February 2018
CS01 - N/A 31 January 2018
AP01 - Appointment of director 31 January 2018
PSC01 - N/A 31 January 2018
PSC01 - N/A 23 January 2018
PSC01 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
PSC07 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 27 February 2015
CH04 - Change of particulars for corporate secretary 27 February 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 21 May 2012
AP04 - Appointment of corporate secretary 07 March 2012
AR01 - Annual Return 29 February 2012
TM02 - Termination of appointment of secretary 23 December 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 06 April 2011
AP03 - Appointment of secretary 18 January 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288b - Notice of resignation of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AUD - Auditor's letter of resignation 01 September 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 21 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
363s - Annual Return 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 12 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
CERTNM - Change of name certificate 30 August 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 14 December 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 11 December 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
AUD - Auditor's letter of resignation 15 May 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 08 January 2001
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 28 January 2000
287 - Change in situation or address of Registered Office 12 January 2000
CERTNM - Change of name certificate 25 August 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
225 - Change of Accounting Reference Date 31 March 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.