LIBAS SYSTEMS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Cessation of Vinod Gorasia as a person with significant control on 2024-02-15

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / NAZIMA NADEEM / 01/10/2015

View Document

01/06/161 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/05/1426 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / AYUB KHAN / 20/05/2011

View Document

03/06/113 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 55 CHRISTCHURCH ROAD ILFORD ESSEX IG1 4QZ

View Document

12/07/1012 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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