LABI SYSTEMATIC SOLUTIONS LTD

Company Documents

DateDescription
04/01/254 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

16/10/2416 October 2024 Appointment of Mrs Gifty Asantewa Labi as a director on 2024-10-10

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Registered office address changed from 19 Dewgrass Grove Waltham Cross Hertfordshire EN8 8RE to 19 Dewgrass Grove Waltham Cross EN8 8RE on 2021-08-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY SHELTER KUNUTSOR

View Document

12/07/1212 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ADDO LABI / 02/07/2010

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 SECRETARY APPOINTED MR SHELTER KUNUTSOR

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY CYNTHIA NGEAWA

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

02/07/042 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information