LIBAS SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
| 04/03/254 March 2025 | Total exemption full accounts made up to 2024-05-31 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-09 with updates |
| 05/03/245 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 27/02/2427 February 2024 | Cessation of Vinod Gorasia as a person with significant control on 2024-02-15 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 06/03/236 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 01/03/221 March 2022 | Total exemption full accounts made up to 2021-05-31 |
| 25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/06/161 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / NAZIMA NADEEM / 01/10/2015 |
| 01/06/161 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 04/06/154 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 26/05/1426 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 30/05/1330 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 06/06/126 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / AYUB KHAN / 20/05/2011 |
| 03/06/113 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 55 CHRISTCHURCH ROAD ILFORD ESSEX IG1 4QZ |
| 12/07/1012 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 05/06/095 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 06/06/086 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 03/07/073 July 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
| 09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 08/06/068 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
| 28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 17/05/0517 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
| 03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 08/06/048 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
| 09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 01/06/031 June 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
| 17/01/0317 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 06/06/026 June 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
| 07/03/027 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 11/06/0111 June 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
| 19/05/0019 May 2000 | DIRECTOR RESIGNED |
| 19/05/0019 May 2000 | NEW SECRETARY APPOINTED |
| 19/05/0019 May 2000 | NEW DIRECTOR APPOINTED |
| 19/05/0019 May 2000 | REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB |
| 19/05/0019 May 2000 | SECRETARY RESIGNED |
| 09/05/009 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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