LIBRIOS MANAGED HOSTING LIMITED

Company Documents

DateDescription
17/10/1917 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBRIOS LIMITED

View Document

10/04/1910 April 2019 CESSATION OF DAVID NICHOLAS WILCOCKSON AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE SHAW MOONEY

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS WILCOCKSON

View Document

07/11/187 November 2018 CESSATION OF JAMES HALCOTT ROBINSON AS A PSC

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY SIMON LAW

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 20 LOCHALINE STREET LONDON W6 9SH

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED NEVILLE SHAW MOONEY

View Document

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 31/12/08 PARTIAL EXEMPTION

View Document

13/04/0913 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/12/07 PARTIAL EXEMPTION

View Document

20/03/0820 March 2008 31/12/06 PARTIAL EXEMPTION

View Document

18/02/0818 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0616 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

10/03/0410 March 2004 COMPANY NAME CHANGED LIBRIOS MANAGED SERVER LIMITED CERTIFICATE ISSUED ON 10/03/04

View Document

13/02/0413 February 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


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