Advanced company searchLink opens in new window

LIBERTAS COMPLETE OUTSOURCE LIMITED

Company number 12105385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Oct 2023 CERTNM Company name changed libertas 2 LIMITED\certificate issued on 10/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-09
13 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
11 May 2022 AD01 Registered office address changed from 35 Kings Road Calf Heath Wolverhampton WV10 7DU England to Woodland Lodge Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 11 May 2022
13 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
13 Sep 2021 AAMD Amended total exemption full accounts made up to 31 July 2020
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
30 Jun 2021 AD01 Registered office address changed from 76 High Street Brierley Hill DY5 3AW England to 35 Kings Road Calf Heath Wolverhampton WV10 7DU on 30 June 2021
09 Mar 2021 CH01 Director's details changed for Mr Glyn Tudor Rowley on 9 March 2021
13 Oct 2020 AD01 Registered office address changed from No 1 Victoria Warehouse 6-7 Victoria Passage Wolverhampton WV1 4LG England to 76 High Street Brierley Hill DY5 3AW on 13 October 2020
10 Sep 2020 AA Micro company accounts made up to 31 July 2020
08 Sep 2020 AD01 Registered office address changed from 76 High Street Brierley Hill DY5 3AW England to No 1 Victoria Warehouse 6-7 Victoria Passage Wolverhampton WV1 4LG on 8 September 2020
17 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 100
27 Aug 2019 AD01 Registered office address changed from 256 Griffiths Drive Wolverhampton WV11 2JS England to 76 High Street Brierley Hill DY5 3AW on 27 August 2019
16 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted