LIBRA (SYSCOM) LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-10-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-10-31

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-10-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 12 LOCHSIDE PLACE EDINBURGH EH12 9HE SCOTLAND

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 5 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH EH12 9DJ UNITED KINGDOM

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RENNIE

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BILLETT

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR NICHOLAS SEYMOUR JOHNSON

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/04/1523 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR JAMES GEOFFREY BILLETT

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED CHRISTOPHER MICHAEL GEORGE RENNIE

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

01/08/141 August 2014 COMPANY NAME CHANGED KEYSIGHT TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 01/08/14

View Document

01/08/141 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

07/04/147 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 COMPANY NAME CHANGED LIBRA (SYSCOM) LIMITED CERTIFICATE ISSUED ON 04/03/14

View Document

04/03/144 March 2014 CHANGE OF NAME 03/03/2014

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE MACKIE

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

11/04/1311 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM STATION ROAD SOUTH QUEENSFERRY WEST LOTHIAN EH30 9TG

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHNSON / 21/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARGARET MACKIE / 21/06/2010

View Document

20/04/1020 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARGARET MACKIE / 07/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHNSON / 07/04/2010

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT SIMPSON

View Document

07/08/097 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 196 KILMARNOCK ROAD SHAWLANDS GLASGOW G41 3PG

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 DEC MORT/CHARGE *****

View Document

16/03/9916 March 1999 DEC MORT/CHARGE *****

View Document

15/03/9915 March 1999 S-DIV 02/04/98

View Document

15/03/9915 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS; AMEND

View Document

05/05/985 May 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/09/9717 September 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 S-DIV RECON 26/03/97

View Document

02/04/972 April 1997 PARTIC OF MORT/CHARGE *****

View Document

02/04/972 April 1997 PARTIC OF MORT/CHARGE *****

View Document

02/04/972 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/972 April 1997 £ NC 62100/530757 26/03

View Document

02/04/972 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/03/97

View Document

02/04/972 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/03/97

View Document

02/04/972 April 1997 RECLASS SHARES 26/03/97

View Document

02/04/972 April 1997 ADOPT MEM AND ARTS 26/03/97

View Document

02/04/972 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/03/97

View Document

02/04/972 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/03/97

View Document

02/04/972 April 1997 NC INC ALREADY ADJUSTED 26/03/97

View Document

02/04/972 April 1997 NC INC ALREADY ADJUSTED 26/03/97

View Document

02/04/972 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/972 April 1997 £ NC 1000/62100 26/03/

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/03/9516 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/03/9422 March 1994 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