JISC LIBERATE MANAGED SERVICES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/03/255 March 2025 Termination of appointment of Stephen Charles Masters as a director on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Ms Nicola Jane Arnold as a director on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Andrew John Wood as a director on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Ms Alice Jane Colban as a director on 2025-03-05

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

18/10/2118 October 2021 Application to strike the company off the register

View Document

05/05/205 May 2020 ADOPT ARTICLES 24/04/2020

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

01/05/201 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM ONE CASTLEPARK TOWER HILL BRISTOL BS2 0JA UNITED KINGDOM

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ANDREW JOHN WOOD

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOSHUA HOWLETT

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET CULLEN

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES MASTERS / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA FRANCIS HOWLETT / 27/07/2018

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JISC

View Document

25/04/1825 April 2018 CURRSHO FROM 31/01/2019 TO 31/07/2018

View Document

10/04/1810 April 2018 SUB-DIVISION 05/03/18

View Document

10/04/1810 April 2018 05/03/18 STATEMENT OF CAPITAL GBP 100.00

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MARGARET CULLEN

View Document

05/04/185 April 2018 ADOPT ARTICLES 05/03/2018

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM ONE CASTLEPARK TOWERHILL BRISTOL BS2 0JA UNITED KINGDOM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company