- Company Overview for LIBRA WEIGHING MACHINES LIMITED (02974856)
- Filing history for LIBRA WEIGHING MACHINES LIMITED (02974856)
- People for LIBRA WEIGHING MACHINES LIMITED (02974856)
- Charges for LIBRA WEIGHING MACHINES LIMITED (02974856)
- More for LIBRA WEIGHING MACHINES LIMITED (02974856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jul 2023 | AD01 | Registered office address changed from Wickershams, Unit 114 Westthorpe Fields Road Killamarsh Sheffield S21 1TZ England to Unit 18 Swinton Meadows Industrial Estate Mexborough S64 8BE on 10 July 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
09 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
06 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Feb 2019 | AD01 | Registered office address changed from Wickershams, Unit 114 Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh Derbyshire to Wickershams, Unit 114 Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on 11 February 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
30 Nov 2017 | PSC01 | Notification of Helen Surtees as a person with significant control on 6 April 2017 | |
30 Nov 2017 | PSC01 | Notification of Steven Seaton as a person with significant control on 6 April 2017 | |
30 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 30 November 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Apr 2017 | CH03 | Secretary's details changed for Mrs Helen Testro on 19 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mrs Helen Testro on 19 April 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
|