LIBRA SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

13/01/2513 January 2025 Accounts for a medium company made up to 2024-10-31

View Document

08/01/258 January 2025 Appointment of Mrs Elizabeth Pauline Scowcroft as a director on 2025-01-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/06/2427 June 2024 Registration of charge 047931670009, created on 2024-06-12

View Document

25/06/2425 June 2024 Satisfaction of charge 4 in full

View Document

25/06/2425 June 2024 Satisfaction of charge 5 in full

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

04/06/244 June 2024 Satisfaction of charge 047931670008 in full

View Document

04/06/244 June 2024 Satisfaction of charge 7 in full

View Document

04/06/244 June 2024 Satisfaction of charge 6 in full

View Document

20/02/2420 February 2024 Full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

05/05/235 May 2023 Full accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Termination of appointment of Martin James Harrison as a director on 2023-01-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Appointment of Mrs Fritha Jane Scowcroft as a secretary on 2022-05-16

View Document

18/05/2218 May 2022 Termination of appointment of Mark Ian Anderson as a secretary on 2022-05-16

View Document

18/05/2218 May 2022 Termination of appointment of Mark Ian Anderson as a director on 2022-05-16

View Document

18/05/2218 May 2022 Termination of appointment of Phillip Edward Conway Guest as a director on 2022-05-16

View Document

18/05/2218 May 2022 Appointment of Mr Daniel Berry as a director on 2022-05-16

View Document

26/01/2226 January 2022 Accounts for a small company made up to 2021-10-31

View Document

19/11/2119 November 2021 Cessation of Asg Investments Limited as a person with significant control on 2021-10-29

View Document

19/11/2119 November 2021 Notification of Simonsco Limited as a person with significant control on 2021-10-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/02/219 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

19/01/2019 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN

View Document

09/02/189 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASG INVESTMENTS LIMITED

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR MARTIN JAMES HARRISON

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM THE OLD POLICE STATION WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QP

View Document

01/07/161 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047931670008

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR DAVID ADRIAN REES

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR PETER HAROLD ALLEN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/07/144 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

12/07/1312 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

22/06/1222 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/03/1213 March 2012 SAIL ADDRESS CHANGED FROM: THE OLD GRAMMAR SCHOOL ST. LEONARDS CLOSE BRIDGNORTH SHROPSHIRE WV16 4EJ ENGLAND

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

10/08/1110 August 2011 COMPANY NAME CHANGED LIBRA SYSTEMS (PHOENIX) LIMITED CERTIFICATE ISSUED ON 10/08/11

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM THE OLD GRAMMAR SCHOOL ST. LEONARDS CLOSE BRIDGNORTH SHROPSHIRE WV16 4EJ UNITED KINGDOM

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM THE OLD POLICE STATION WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QP UNITED KINGDOM

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

29/06/1129 June 2011 SAIL ADDRESS CHANGED FROM: 138 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES ENGLAND

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR SIMON JOHN SCOWCROFT

View Document

29/06/1129 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK IAN ANDERSON / 10/06/2011

View Document

18/05/1118 May 2011 AUDITOR'S RESIGNATION

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR CHARLES JOSEPH SPENCER

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/04/1122 April 2011 DIRECTOR APPOINTED MR MARK IAN ANDERSON

View Document

22/04/1122 April 2011 DIRECTOR APPOINTED MR PHILLIP EDWARD CONWAY GUEST

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MEGYESI SCHWARTZ

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/03/1125 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1125 March 2011 SAIL ADDRESS CREATED

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

03/08/103 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS MEGYESI SCHWARTZ / 01/10/2009

View Document

11/08/0911 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/07/0923 July 2009 RETURN MADE UP TO 10/06/09; NO CHANGE OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 30/05/2008

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS BV3 1AB

View Document

26/08/0526 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/10/04

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED LIBRA SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information