LIBERSYS LIMITED
Company Documents
Date | Description |
---|---|
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/05/164 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 77A ALMA ROAD CLIFTON BRISTOL BS8 2DP |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/11/1420 November 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THEAKER |
12/11/1412 November 2014 | DIRECTOR APPOINTED NICHOLAS JOHN BARTON |
12/11/1412 November 2014 | SECRETARY APPOINTED NICHOLAS JOHN BARTON |
12/11/1412 November 2014 | APPOINTMENT TERMINATED, SECRETARY ANDREW THEAKER |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
28/02/1328 February 2013 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM FINANCIAL PEOPLE KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL NORTH SOMERSET BS20 7AN |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/11/105 November 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THEAKER / 06/05/2010 |
18/06/1018 June 2010 | Annual return made up to 6 May 2009 with full list of shareholders |
22/12/0922 December 2009 | 31/05/09 TOTAL EXEMPTION FULL |
09/12/099 December 2009 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM FAILAND HOUSE 22 NEWBRIDGE ROAD BATH BA1 3JZ |
16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/08 FROM: GISTERED OFFICE CHANGED ON 16/09/2008 FROM 126 NEWBRIDGE RD BATH UK BA1 3LD UNITED KINGDOM |
12/09/0812 September 2008 | APPOINTMENT TERMINATED SECRETARY ANDREW THEAKER |
03/09/083 September 2008 | APPOINTMENT TERMINATED DIRECTOR GRANT ROBSON |
25/06/0825 June 2008 | APPOINTMENT TERMINATED SECRETARY GRANT ROBSON |
13/06/0813 June 2008 | SECRETARY APPOINTED MR ANDREW THEAKER |
06/05/086 May 2008 | 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