Advanced company searchLink opens in new window

LIQUID ACCOUNTS LIMITED

Company number 05405880

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)
18 Mar 2024 CH01 Director's details changed for Mr James Cryne on 18 March 2024
07 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Jun 2023 CH01 Director's details changed for Amanda Jane Swales on 8 June 2023
14 Jun 2023 CH01 Director's details changed for Mr Austin Anthony Shaw on 8 June 2023
02 Jun 2023 CH01 Director's details changed for Mr James Cryne on 1 June 2023
02 Jun 2023 CH01 Director's details changed for Mr Anthony Carlo Boggiano on 1 June 2023
08 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
03 Mar 2023 AD01 Registered office address changed from 2 Cromwell Court Oldham Greater Manchester OL1 1ET to 5 Cromwell Court Oldham OL1 1ET on 3 March 2023
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 March 2007
  • GBP 264,638
21 Sep 2022 MR01 Registration of charge 054058800013, created on 20 September 2022
12 Sep 2022 CH01 Director's details changed for Mr Austin Anthony Shaw on 12 September 2022
31 Aug 2022 TM01 Termination of appointment of Glyn Rigby as a director on 31 August 2022
31 Aug 2022 AP01 Appointment of Mr Austin Anthony Shaw as a director on 31 August 2022
31 Aug 2022 TM01 Termination of appointment of Michael Andrew Parkes as a director on 31 August 2022
31 Aug 2022 TM02 Termination of appointment of Glyn Rigby as a secretary on 31 August 2022
24 Aug 2022 RP04AR01 Second filing of the annual return made up to 27 March 2016
01 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jul 2022 PSC02 Notification of Pennine Ventures Limited as a person with significant control on 10 April 2017
21 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 21 July 2022
21 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 27 March 2018
15 Jun 2022 MR01 Registration of charge 054058800012, created on 9 June 2022
27 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
25 Feb 2022 TM01 Termination of appointment of Adebola Ayoola Ibiyode as a director on 19 February 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020