Advanced company searchLink opens in new window

LIQUIDITY LIMITED

Company number 05096190

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)
03 Jul 2018 PSC02 Notification of Santander Equity Investments Limited as a person with significant control on 28 June 2018
15 May 2018 CH01 Director's details changed for Mr Andrew Roland Honey on 14 May 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
31 Jul 2017 TM01 Termination of appointment of Jason Leslie Wright as a director on 28 July 2017
27 Jul 2017 AA Full accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
19 Dec 2016 CH01 Director's details changed for Mr Stephen David Affleck on 25 October 2016
10 Oct 2016 AP01 Appointment of Mr Stephen David Affleck as a director on 30 September 2016
29 Jul 2016 TM01 Termination of appointment of Colin Richard Morley as a director on 30 June 2016
30 Jun 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 TM01 Termination of appointment of Marcelino Castrillo Garcia as a director on 15 May 2015
20 Jun 2016 AP01 Appointment of Mr Jason Leslie Wright as a director on 20 June 2016
01 Jun 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,172,666.6
27 Oct 2015 TM01 Termination of appointment of Stephen James Pateman as a director on 2 October 2015
17 Aug 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AP01 Appointment of Mr Andrew Roland Honey as a director on 16 July 2015
29 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,172,666.6
18 Jun 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,172,666.6
21 Jun 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
31 Aug 2012 AP04 Appointment of Santander Secretariat Services Limited as a secretary
31 Aug 2012 TM02 Termination of appointment of Abbey National Nominees Limited as a secretary
23 Aug 2012 CH01 Director's details changed for Stephen James Pateman on 13 August 2012
11 Jun 2012 AA Full accounts made up to 31 December 2011